Search icon

CBE HOLDINGS, INC

Company Details

Name: CBE HOLDINGS, INC
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
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
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 321 PETERSON DRIVE, ELIZABETHTOWN, KY 42701-9375
Place of Formation: KENTUCKY
Authorized Shares: 2000

CFO

Name Role
DONALD F WINNINGHAM, JR. CFO

COO

Name Role
KENNETH M SKUTNIK COO

President

Name Role
JORDAN E ENNIS President

Assistant Secretary

Name Role
SHERRY L SPERLAZZA Assistant Secretary

Secretary

Name Role
WILLIAM P AIKEN Secretary

Director

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

Incorporator

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

Registered Agent

Name Role
KEN M. SKUTNIK Registered Agent

Former Company Names

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

Assumed Names

Name Status Expiration Date
CARDINAL CARRIERS Inactive -
OWENSBORO COCA-COLA BOTTLING COMPANY Inactive 2003-07-15
VENDAMAT Inactive 2003-07-15
CARDINAL BEVERAGES 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

Sources: Kentucky Secretary of State