Search icon

C. C. C. INCORPORATED

Company Details

Name: C. C. C. INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Aug 1967 (58 years ago)
Organization Date: 14 Aug 1967 (58 years ago)
Last Annual Report: 14 May 2001 (24 years ago)
Organization Number: 0119645
ZIP code: 40743
City: London
Primary County: Laurel County
Principal Office: PO BOX 626, LONDON, KY 40743
Place of Formation: KENTUCKY

Registered Agent

Name Role
HAROLD W. TURNER Registered Agent

Secretary

Name Role
Diane J Turner Secretary

President

Name Role
Harold W Turner President

Director

Name Role
Diane J Turner Director
Harold W Turner Director

Incorporator

Name Role
CHARLES W. BERGER Incorporator

Former Company Names

Name Action
CORBIN COLLECTION COMPANY Old Name

Assumed Names

Name Status Expiration Date
CORBIN CREDIT BUREAU Inactive -
THE MOUNTAIN TUCH CREDIT BUREAU Inactive -
HAZARD CREDIT BUREAU II Inactive -
CORBIN COLLECTION COMPANY Inactive -

Filings

Name File Date
Sixty Day Notice Return 2002-11-21
Administrative Dissolution Return 2002-11-01
Administrative Dissolution 2002-11-01
Annual Report 2002-05-22
Unhonored Check Letter 2002-05-02
Annual Report 2001-06-15
Annual Report 2000-04-27
Annual Report 1999-07-22
Annual Report 1998-04-23
Annual Report 1997-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305064289 0452110 2002-04-09 9940 CORPORATE CAMPUS DR, LOUISVILLE, KY, 40223
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-04-09
Case Closed 2002-04-09
2782118 0452110 1987-11-02 ROUTE 62 EAST, GEORGETOWN, KY, 40324
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1987-11-02
Case Closed 1987-11-03

Related Activity

Type Referral
Activity Nr 900179201
Safety Yes

Sources: Kentucky Secretary of State