Search icon

CFM #29062, INC.

Company Details

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

President

Name Role
Joseph C Hancock President

Secretary

Name Role
Joseph C Hancock Secretary

Treasurer

Name Role
Joseph C Hancock Treasurer

Registered Agent

Name Role
WILLIAM L. TEMPLIN Registered Agent

Vice President

Name Role
STEVE ECKART Vice President

Signature

Name Role
JOSEPH C HANCOCK Signature

Director

Name Role
JOHN G. HANCOCK Director
RALPH E. BOECKMANN Director
DAVID C. SCHWEITZER Director

Incorporator

Name Role
JOHN G. HANCOCK Incorporator
RALPH E. BOECKMANN Incorporator
DAVID C. SCHWEITZER Incorporator

Assumed Names

Name Status Expiration Date
AMERISTOP FOOD MART 29062 Inactive 2008-07-15

Filings

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