Search icon

CBE HOLDINGS, INC

Company Details

Name: CBE HOLDINGS, INC
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
File Date: 01 Apr 1920 (105 years ago)
Organization Date: 01 Apr 1920 (105 years ago)
Last Annual Report: 08 May 2019 (6 years ago)
Organization Number: 0185064
ZIP code: 42701
Primary County: Hardin
Principal Office: 321 PETERSON DRIVE, ELIZABETHTOWN, KY 42701-9375
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
KEN M. SKUTNIK Registered Agent

Incorporator

Name Role
FRED B. SCHMIDT Incorporator
LUKE B. SCHMIDT Incorporator
PAUL F. SCHMIDT Incorporator
MARTIN L. SCHMIDT Incorporator

COO

Name Role
KENNETH M SKUTNIK COO

Secretary

Name Role
WILLIAM P AIKEN Secretary

Director

Name Role
GLENN STEVEN WOLFF Director
A ALEXANDER TAYLOR Director
LUKE B. SCHMIDT Director
HOLLAND ENNIS PROCTOR Director
JAMES B BAKER Director
JORDAN EDWARD ENNIS Director
MARTIN L. SCHMIDT Director
SHANNON WOLFF EVERLY Director
FRED S. SCHMIDT Director

CFO

Name Role
DONALD F WINNINGHAM, JR. CFO

President

Name Role
JORDAN E ENNIS President

Assistant Secretary

Name Role
SHERRY L SPERLAZZA Assistant Secretary

Former Company Names

Name Action
COCA-COLA BOTTLING COMPANY OF ELIZABETHTOWN Old Name
E'TOWN ACQUISITION CORP. Merger
COCA-COLA BOTTLING WORKS OF ELIZABETHTOWN Old Name
VENDAMAT, INC. Merger
OWENSBORO COCA-COLA BOTTLING CO. Merger

Assumed Names

Name Status Expiration Date
CARDINAL CARRIERS Inactive No data
VENDAMAT Inactive 2003-07-15
CARDINAL BEVERAGES Inactive 2003-07-15
OWENSBORO COCA-COLA BOTTLING COMPANY Inactive 2003-07-15

Filings

Name File Date
Dissolution 2019-12-20
Amendment 2019-09-30
Annual Report 2019-05-08
Annual Report 2018-06-06
Annual Report 2017-05-11
Annual Report 2016-03-22
Registered Agent name/address change 2016-03-22
Annual Report 2015-05-11
Annual Report 2014-06-24
Annual Report 2013-06-21

Date of last update: 06 Feb 2025

Sources: Kentucky Secretary of State