Search icon

CAPITAL CONSOLIDATED, INC.

Company Details

Name: CAPITAL CONSOLIDATED, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Nov 1976 (48 years ago)
Authority Date: 22 Nov 1976 (48 years ago)
Last Annual Report: 23 Aug 1999 (26 years ago)
Organization Number: 0077506
Principal Office: P. O. BOX 419111, 701 EMERSON ST. STE 500, ST. LOUIS, MO 63141
Place of Formation: INDIANA

President

Name Role
Rick B Snellings President

Treasurer

Name Role
Jeffrey A Earnhart Treasurer

Vice President

Name Role
Greg Hicks Vice President

Director

Name Role
ALVIN RAPHAEL Director
TERRY A. PICHA Director
ALVIN RAPHEL Director
KENNETH M. SILVERMAN Director
ARNOLD S. CHAPLIK Director

Incorporator

Name Role
RONALD G. SALATICH Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
Jeffrey A Earnhart Secretary

Former Company Names

Name Action
3333 ASSOCIATES, INC. Old Name

Assumed Names

Name Status Expiration Date
CAP CON BUILDING MATERIALS SERVICE Inactive -
WHITE RIVER PAPER MILLS Inactive -
CAPITAL PAPER CO. Inactive -
HEALTH AND BEAUTY AIDS Inactive -
WHITE RIVER MEDICAL SUPPLIES Inactive -
CONSOLIDATED SALES Inactive -
BUNZL MEDICAL DIVISION Inactive -
BUNZL WHITE RIVER DIVISION Inactive -
BUNZL CAPITAL PAPER DIVISION Inactive -
BUNZL PRITTY PAK DIVISION Inactive -

Filings

Name File Date
Annual Report 1999-10-13
Certificate of Withdrawal of Assumed Name 1999-08-23
Certificate of Withdrawal of Assumed Name 1999-08-23
Certificate of Withdrawal of Assumed Name 1999-08-23
Certificate of Withdrawal of Assumed Name 1999-08-23
Certificate of Withdrawal of Assumed Name 1999-08-23
Certificate of Withdrawal of Assumed Name 1999-08-23
Certificate of Withdrawal of Assumed Name 1999-08-23
Certificate of Withdrawal 1999-08-23
Annual Report 1998-05-18

Sources: Kentucky Secretary of State