Name: | CFM #29062, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 06 Dec 1977 (47 years ago) |
Organization Date: | 06 Dec 1977 (47 years ago) |
Last Annual Report: | 22 Jun 2007 (18 years ago) |
Organization Number: | 0085228 |
ZIP code: | 41051 |
City: | Independence |
Primary County: | Kenton County |
Principal Office: | 11976 MADISON PIKE, INDEPENDENCE, KY 41051-9629 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 100 |
Name | Role |
---|---|
Joseph C Hancock | President |
Name | Role |
---|---|
Joseph C Hancock | Secretary |
Name | Role |
---|---|
Joseph C Hancock | Treasurer |
Name | Role |
---|---|
WILLIAM L. TEMPLIN | Registered Agent |
Name | Role |
---|---|
STEVE ECKART | Vice President |
Name | Role |
---|---|
JOSEPH C HANCOCK | Signature |
Name | Role |
---|---|
JOHN G. HANCOCK | Director |
RALPH E. BOECKMANN | Director |
DAVID C. SCHWEITZER | Director |
Name | Role |
---|---|
JOHN G. HANCOCK | Incorporator |
RALPH E. BOECKMANN | Incorporator |
DAVID C. SCHWEITZER | Incorporator |
Name | Status | Expiration Date |
---|---|---|
AMERISTOP FOOD MART 29062 | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2008-11-20 |
Administrative Dissolution | 2008-11-01 |
Sixty Day Notice Return | 2008-09-18 |
Annual Report | 2007-06-22 |
Annual Report | 2006-04-25 |
Annual Report | 2005-05-26 |
Annual Report | 2003-06-02 |
Name Renewal | 2003-02-21 |
Annual Report | 2002-06-06 |
Annual Report | 2001-06-27 |
Sources: Kentucky Secretary of State