Search icon

CGP, INC.

Company Details

Name: CGP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Oct 1982 (42 years ago)
Organization Date: 22 Oct 1982 (42 years ago)
Last Annual Report: 26 Jun 2004 (21 years ago)
Organization Number: 0171366
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 390 NEW CIRCLE RD., NE, LEXINGTON, KY 40505
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Secretary

Name Role
Joyce Patterson Secretary

Director

Name Role
GORDON PATTERSON Director

Incorporator

Name Role
GORDON PATTERSON Incorporator

President

Name Role
Gordon Patterson President

Registered Agent

Name Role
GORDON PATTERSON Registered Agent

Former Company Names

Name Action
GORDON PATTERSON'S CARPET WORLD, INC. Old Name
REMNANT KING, INC. Old Name

Assumed Names

Name Status Expiration Date
LES CARR SIGNS Inactive 2008-07-15

Filings

Name File Date
Administrative Dissolution 2005-11-01
Annual Report 2003-09-04
Name Renewal 2003-06-26
Annual Report 2001-06-28
Annual Report 2000-05-17
Annual Report 1999-07-20
Annual Report 1998-07-28
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01

Sources: Kentucky Secretary of State