Search icon

CCRT, INC.

Company Details

Name: CCRT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Feb 1984 (41 years ago)
Organization Date: 27 Feb 1984 (41 years ago)
Last Annual Report: 01 Jul 1986 (39 years ago)
Organization Number: 0187052
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 5903 APACHE RD., LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 4000

Director

Name Role
CONSTANTINE G. COLLIS Director
C. THOMAS CRAVEN Director
RONALD M. RITTER Director
W. DONALD TURNER Director

Incorporator

Name Role
W. DONALD TURNER Incorporator
CONSTANTINE G. COLLIS Incorporator
C. THOMAS CRAVEN Incorporator
DONALD M. RITTER Incorporator

Registered Agent

Name Role
CHRIS G. COLLIS Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 1988-08-01
Articles of Incorporation 1984-02-27

Sources: Kentucky Secretary of State