Name: | CSM, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Oct 1981 (43 years ago) |
Organization Date: | 19 Oct 1981 (43 years ago) |
Last Annual Report: | 22 Jun 2017 (8 years ago) |
Organization Number: | 0160893 |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 132 CHENOWETH LN 1ST FLOOR, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 4000 |
Name | Role |
---|---|
Jackie J Sturgeon | President |
Name | Role |
---|---|
TOMMY LEE CALLAHAN | Incorporator |
JACKIE JOE STURGEON | Incorporator |
DENNIS MILLER | Incorporator |
Name | Role |
---|---|
PAMELA M. GREENWELL | Registered Agent |
Name | Role |
---|---|
TOMMY LEE CALLAHAN | Director |
JACKIE JOE STURGEON | Director |
DENNIS MILLER | Director |
Name | Role |
---|---|
Kate A Mann | Secretary |
Name | Role |
---|---|
Timothy K Simmons | Vice President |
Name | Status | Expiration Date |
---|---|---|
BLADES | Inactive | 2019-06-21 |
Name | File Date |
---|---|
Dissolution | 2018-03-26 |
Annual Report | 2017-06-22 |
Annual Report | 2016-07-18 |
Annual Report | 2015-06-23 |
Annual Report Return | 2015-04-28 |
Annual Report | 2014-04-09 |
Name Renewal | 2014-01-23 |
Annual Report | 2013-02-22 |
Annual Report | 2012-02-21 |
Annual Report | 2011-02-23 |
Sources: Kentucky Secretary of State