Search icon

C. C. C. INCORPORATED

Company claim

Is this your business?

Get access!

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 2002-11-01
Administrative Dissolution Return 2002-11-01
Annual Report 2002-05-22
Unhonored Check Letter 2002-05-02

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-04-09
Type:
Prog Related
Address:
9940 CORPORATE CAMPUS DR, LOUISVILLE, KY, 40223
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-11-02
Type:
Referral
Address:
ROUTE 62 EAST, GEORGETOWN, KY, 40324
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1993-08-02
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
HUGHES
Party Role:
Plaintiff
Party Name:
C. C. C. INCORPORATED
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State