Name: | CORPORATE WORLD PUBLIC RELATIONS - COMMUNICATIONS - INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Mar 1983 (42 years ago) |
Organization Date: | 11 Mar 1983 (42 years ago) |
Last Annual Report: | 03 Feb 2025 (a month ago) |
Organization Number: | 0175729 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40241 |
City: | Louisville, Barbourmeade, Broeck Pointe, Brownsboro ... |
Primary County: | Jefferson County |
Principal Office: | 4017 WHITE BLOSSOM ESTATES COURT, LOUISVILLE, KY 40241 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Gloria J Callender | Vice President |
Name | Role |
---|---|
Raymond T Callender, Jr. | Director |
Michelle C Williams | Director |
RAYMOND T. CALLENDER | Director |
GLORIA J. CALLENDER | Director |
Nicole L Callender | Director |
Name | Role |
---|---|
RAYMOND T. CALLENDER | Incorporator |
GLORIA J. CALLENDER | Incorporator |
Name | Role |
---|---|
RAYMOND CALLENDER JR | Registered Agent |
Name | Role |
---|---|
Raymond T Callender, Jr. | President |
Name | Role |
---|---|
Gloria J Callender | Secretary |
Name | Status | Expiration Date |
---|---|---|
CORPORATE WORLD EXHIBIT AND EVENT MANAGEMENT | Inactive | 2020-08-21 |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Registered Agent name/address change | 2025-02-03 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-04 |
Annual Report | 2021-04-13 |
Annual Report | 2020-02-26 |
Annual Report | 2019-07-01 |
Registered Agent name/address change | 2019-05-28 |
Annual Report | 2018-04-10 |
Sources: Kentucky Secretary of State