Name: | CFM DISTRIBUTORS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 11 Feb 1972 (53 years ago) |
Organization Date: | 11 Feb 1972 (53 years ago) |
Last Annual Report: | 18 Jul 1996 (29 years ago) |
Organization Number: | 0084661 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 1808 LASER LANE, JEFFERSONTOWN, KY 40299 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 10000 |
Name | Role |
---|---|
JACK KORFHAGE | Director |
WOODY MCLELLAN | Director |
ROBERT T. JOHNSON | Director |
HAROLD BURGE | Director |
RAY GLASCOCK | Director |
Name | Role |
---|---|
DON P. CHRISTENSEN | Registered Agent |
Name | Role |
---|---|
, INC. | Incorporator |
CONVENIENT INDUSTRIES OF | Incorporator |
Name | Action |
---|---|
LO-TEMP FOODS DISTRIBUTORS, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
CFMD | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Administrative Dissolution Return | 1997-11-03 |
Sixty Day Notice Return | 1997-09-01 |
Annual Report | 1996-07-01 |
Administrative Dissolution | 1995-11-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Certificate of Assumed Name | 1993-08-11 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Sources: Kentucky Secretary of State