Name: | C F M 29069 INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 29 Dec 1980 (44 years ago) |
Organization Date: | 29 Dec 1980 (44 years ago) |
Last Annual Report: | 26 Mar 2007 (18 years ago) |
Organization Number: | 0152521 |
ZIP code: | 41051 |
City: | Independence |
Primary County: | Kenton County |
Principal Office: | 4189 RICHARDSON RD., INDEPENDENCE, KY 41051 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
Donald R Bloom | President |
Name | Role |
---|---|
William D Zembrodt | Secretary |
Name | Role |
---|---|
William D Zembrodt | Treasurer |
Name | Role |
---|---|
Donald R Bloom | Director |
HOMER K. BURTON | Director |
RUTH E. BURTON | Director |
Name | Role |
---|---|
WILLIAM ZEMBRODT | Signature |
Name | Role |
---|---|
HOMER K. BURTON | Incorporator |
Name | Role |
---|---|
JOHN COX, INC. | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
AMERISTOP FOOD MART 29069 | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Annual Report | 2007-03-26 |
Annual Report | 2006-09-27 |
Annual Report | 2005-04-20 |
Name Renewal | 2003-05-13 |
Annual Report | 2002-06-14 |
Annual Report | 2001-06-07 |
Statement of Change | 2001-05-23 |
Annual Report | 2000-05-16 |
Annual Report | 1999-06-18 |
Sources: Kentucky Secretary of State