CCI DISSOLUTION ENTITY, INC.

Name: | CCI DISSOLUTION ENTITY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Aug 1980 (45 years ago) |
Organization Date: | 15 Aug 1980 (45 years ago) |
Last Annual Report: | 14 Jun 2012 (13 years ago) |
Organization Number: | 0180201 |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 2301 NELSON MILLER PKWY, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2500 |
Name | Role |
---|---|
GERALD E. WILLINGER | Director |
STEWART M. WILLINGER | Director |
LOUIS A. WILLINGER | Director |
L A Willinger | Director |
P Jack Apple | Director |
PHILLIP JACKIE APPLE | Director |
Name | Role |
---|---|
LOUIS A. WILLINGER | Incorporator |
PHILLIP JACKIE APPLE | Incorporator |
STEWART M. WILLINGER | Incorporator |
GERALD E. WILLINGER | Incorporator |
Name | Role |
---|---|
P Jack Apple | President |
Name | Role |
---|---|
L A Willinger | Secretary |
Name | Role |
---|---|
L A Willinger | Treasurer |
Name | Role |
---|---|
P. JACK APPLE | Registered Agent |
Name | Action |
---|---|
CUMMINS CUMBERLAND, INC. | Old Name |
CUMMINS KENTUCKIANA, INC. | Old Name |
CUMMINS OF KENTUCKIANA, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2013-02-12 |
Annual Report | 2012-06-14 |
Annual Report | 2011-04-19 |
Annual Report | 2010-04-22 |
Annual Report | 2009-06-30 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State