Name: | CFM #29079, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 20 Mar 1981 (44 years ago) |
Organization Date: | 20 Mar 1981 (44 years ago) |
Last Annual Report: | 04 Apr 2014 (11 years ago) |
Organization Number: | 0154893 |
ZIP code: | 41018 |
City: | Erlanger, Covington, Edgewood, Elsmere |
Primary County: | Kenton County |
Principal Office: | 3516 DIXIE HWY, ERLANGER, KY 41018 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Jerry Cox | Vice President |
Name | Role |
---|---|
Joseph C. Hancock | President |
Name | Role |
---|---|
Jerry K. Cox | Director |
Joseph C. Hancock | Director |
J. Eugene Hancock | Director |
JOHN G. HANCOCK | Director |
DON BERNING | Director |
JACK BORMAN | Director |
Name | Role |
---|---|
JERRY COX | Registered Agent |
Name | Role |
---|---|
J. Eugene Hancock | Secretary |
Name | Role |
---|---|
JOHN G. HANCOCK | Incorporator |
DON BERNING | Incorporator |
JACK BORMAN | Incorporator |
Name | Status | Expiration Date |
---|---|---|
AMERISTOP FOOD MART 29079 | Inactive | 2018-07-15 |
Name | File Date |
---|---|
Administrative Dissolution | 2015-09-12 |
Sixty Day Notice Return | 2015-08-10 |
Annual Report | 2014-04-04 |
Annual Report | 2013-04-15 |
Name Renewal | 2013-01-25 |
Annual Report | 2012-04-20 |
Annual Report | 2011-02-16 |
Annual Report | 2010-04-02 |
Annual Report | 2009-06-11 |
Name Renewal | 2008-07-07 |
Sources: Kentucky Secretary of State