Search icon

CTRC INTERNATIONAL CORPORATION

Company Details

Name: CTRC INTERNATIONAL CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Oct 1979 (45 years ago)
Organization Date: 23 Oct 1979 (45 years ago)
Last Annual Report: 03 Jun 2022 (3 years ago)
Organization Number: 0141839
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: HWY. 45, SOUTH, P. O. BOX 678, MAYFIELD, KY 42066
Place of Formation: KENTUCKY
Common No Par Shares: 1000

President

Name Role
Robert J Baker President

Secretary

Name Role
Robert J Baker Secretary

Vice President

Name Role
G A Gianese Vice President

Treasurer

Name Role
Robert J Baker Treasurer

Director

Name Role
Robert J Baker Director
G A Gianese Director
DOUGLAS B. HANCOCK Director
HOUSTON S. MCDONALD Director

Registered Agent

Name Role
ROBERT J. BAKER Registered Agent

Incorporator

Name Role
DOUGLAS B. HANCOCK Incorporator
HOUSTON S. MCDONALD Incorporator

Filings

Name File Date
Dissolution 2023-06-30
Annual Report 2022-06-03
Annual Report 2021-05-04
Annual Report 2020-03-05
Annual Report 2019-08-14
Annual Report 2018-08-22
Annual Report 2017-04-20
Annual Report 2016-03-08
Annual Report 2015-02-24
Annual Report 2014-05-30

Sources: Kentucky Secretary of State