Search icon

CTI-IVR SYSTEMS, INC.

Headquarter

Company Details

Name: CTI-IVR SYSTEMS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Sep 1981 (44 years ago)
Organization Date: 23 Sep 1981 (44 years ago)
Last Annual Report: 07 Mar 2003 (22 years ago)
Organization Number: 0156231
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 12700 SHELBYVILLE RD., THE DANIVLLE BLDG, LOUISVILLE, KY 40243
Place of Formation: KENTUCKY
Authorized Shares: 2000

Links between entities

Type Company Name Company Number State
Headquarter of CTI-IVR SYSTEMS, INC., MISSISSIPPI 710196 MISSISSIPPI

Incorporator

Name Role
LLOYD CHATFIELD Incorporator

Director

Name Role
Rausel Chatfield Director
LLOYD CHATFIELD Director

Sole Officer

Name Role
Ross Chatfield Sole Officer

Registered Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Registered Agent

Former Company Names

Name Action
CENTRAL KENTUCKY MECHANICAL CO., INC. Old Name

Assumed Names

Name Status Expiration Date
PAPA'S PAWN SHOP Inactive -
ATLAS LABOR Inactive -
ACTION GUTTERING, ROOFING & SIDING Inactive -
ALL-BRITE HARDWOOD FLOORING Inactive -
ALLIED WELDING Inactive -
ACE ROOFING Inactive -
RITA PLUMBING Inactive 2008-02-12
RITE PLUMBING Inactive 2007-01-16
MINUTEMAN PLUMBING Inactive 2004-05-07
AROUND THE CLOCK SERVICES Inactive 2004-04-26

Filings

Name File Date
Amendment 2003-08-07
Amendment 2003-08-07
Certificate of Withdrawal of Assumed Name 2003-08-01
Certificate of Withdrawal of Assumed Name 2003-08-01
Certificate of Withdrawal of Assumed Name 2003-08-01
Certificate of Withdrawal of Assumed Name 2003-08-01
Certificate of Withdrawal of Assumed Name 2003-08-01
Annual Report 2003-04-28
Annual Report 2003-04-28
Certificate of Withdrawal of Assumed Name 2003-02-12

Sources: Kentucky Secretary of State