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 |
Name | Role |
---|---|
HAROLD W. TURNER | Registered Agent |
Name | Role |
---|---|
Diane J Turner | Secretary |
Name | Role |
---|---|
Harold W Turner | President |
Name | Role |
---|---|
Diane J Turner | Director |
Harold W Turner | Director |
Name | Role |
---|---|
CHARLES W. BERGER | Incorporator |
Name | Action |
---|---|
CORBIN COLLECTION COMPANY | Old Name |
Name | Status | Expiration Date |
---|---|---|
CORBIN CREDIT BUREAU | Inactive | - |
THE MOUNTAIN TUCH CREDIT BUREAU | Inactive | - |
HAZARD CREDIT BUREAU II | Inactive | - |
CORBIN COLLECTION COMPANY | Inactive | - |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305064289 | 0452110 | 2002-04-09 | 9940 CORPORATE CAMPUS DR, LOUISVILLE, KY, 40223 | |||||||||||||||||||
|
||||||||||||||||||||||
2782118 | 0452110 | 1987-11-02 | ROUTE 62 EAST, GEORGETOWN, KY, 40324 | |||||||||||||||||||
|
Type | Referral |
Activity Nr | 900179201 |
Safety | Yes |
Sources: Kentucky Secretary of State