Search icon

C.T.C., INC.

Company Details

Name: C.T.C., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Sep 1981 (44 years ago)
Organization Date: 30 Sep 1981 (44 years ago)
Last Annual Report: 12 Sep 2001 (24 years ago)
Organization Number: 0160420
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: % RON SWITZER, 811 CORPORATE DRIVE, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Registered Agent

Name Role
GENE A. COTTRELL Registered Agent

Sole Officer

Name Role
Ronald C Switzer Sole Officer

Director

Name Role
GARY COMPTON Director
ALNA LEE TACKETT Director
WALDEN SAM CAMPBELL Director
RONALD C. SWITZER Director
GENE A. COTTRELL Director

Incorporator

Name Role
GENE A. COTTRELL Incorporator

Filings

Name File Date
Administrative Dissolution 2002-12-19
Annual Report 2001-09-28
Annual Report 2001-09-28
Annual Report 2000-06-16
Annual Report 1999-06-23
Annual Report 1998-08-25
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01

Sources: Kentucky Secretary of State