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

Registered Agent

Name Role
KEN M. SKUTNIK Registered Agent

CFO

Name Role
DONALD F WINNINGHAM, JR. CFO

Director

Name Role
MARTIN L. SCHMIDT Director
LUKE B. SCHMIDT Director
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

Incorporator

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

Secretary

Name Role
WILLIAM P AIKEN Secretary

COO

Name Role
KENNETH M SKUTNIK COO

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
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