Name: | C. P. T. OFFICE PRODUCTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 29 Aug 1977 (47 years ago) |
Organization Date: | 29 Aug 1977 (47 years ago) |
Last Annual Report: | 19 Sep 1995 (29 years ago) |
Organization Number: | 0082837 |
ZIP code: | 40508 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 431 SOUTH BROADWAY, STE. 232, LEXINGTON, KY 40508 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 30 |
Name | Role |
---|---|
CHARLES P. THOMAS | Registered Agent |
Name | Role |
---|---|
CHARLES FIGHTMASTER, JR. | Director |
AMOS W. ALLEN | Director |
CHARLES P. THOMAS | Director |
Name | Role |
---|---|
CHARLES FIGHTMASTER, JR. | Incorporator |
AMOS W. ALLEN | Incorporator |
CHARLES P. THOMAS | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 1996-11-07 |
Administrative Dissolution | 1996-11-07 |
Sixty Day Notice Return | 1996-09-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Annual Report | 1989-07-01 |
Sources: Kentucky Secretary of State