Search icon

CAYL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CAYL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Feb 1983 (42 years ago)
Organization Date: 04 Feb 1983 (42 years ago)
Last Annual Report: 12 May 2000 (25 years ago)
Organization Number: 0188868
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 2651 DIXIE HWY, P. O. BOX 17785, LAKESIDE PARK, KY 41017
Place of Formation: KENTUCKY
Common No Par Shares: 500

Director

Name Role
KENNETH H. BOTTOM Director
NICK A. PADUANO Director
JOSEPH A. SCHREIBER Director

Incorporator

Name Role
JOSEPH A. SCHREIBER Incorporator
NICK A. PADUANO Incorporator
KENNETH H. BOTTOM Incorporator

Treasurer

Name Role
Joe Schreiber Treasurer

President

Name Role
Joe Schreiber President

Vice President

Name Role
Cathy Schreiber Vice President

Secretary

Name Role
Cathy Schreiber Secretary

Registered Agent

Name Role
JOSEPH A. SCHREIBER Registered Agent

Former Company Names

Name Action
SARABENSAM, INC. Merger
CAYL, INC. Merger
PHYL-THY, INC. Merger
CAYLAN, INC. Old Name

Filings

Name File Date
Annual Report 2000-06-09
Annual Report 1999-05-20
Annual Report 1998-05-13
Annual Report 1997-07-01
Annual Report 1996-07-01

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State