Search icon

KENTUCKY CGSA, INC.

Company Details

Name: KENTUCKY CGSA, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Apr 1984 (41 years ago)
Authority Date: 26 Apr 1984 (41 years ago)
Last Annual Report: 29 Jun 2000 (25 years ago)
Organization Number: 0189145
Principal Office: 1100 PEACHTREE STREET, SUITE 1000, ATLANTA, GA 30309
Place of Formation: GEORGIA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
Edgar L Reynolds Director
Mark L Feidler Director
L. A. TAYLOR Director
F. D. ACKERMAN Director
Joaquin R Carbonell Director
R. L. TONSFELDT Director

President

Name Role
Edgar L Reynolds President

Vice President

Name Role
Joaquin R Carbonell Vice President

Secretary

Name Role
Joaquin R Carbonell Secretary

Treasurer

Name Role
James W Glass Treasurer

Incorporator

Name Role
MARTIN C. RUEGSEGGER Incorporator

Former Company Names

Name Action
LOUISVILLE CGSA, INC. Old Name

Filings

Name File Date
Certificate of Withdrawal 2000-10-03
Annual Report 2000-08-08
Annual Report 1999-08-18
Annual Report 1998-07-22
Annual Report 1997-07-01
Statement of Change 1996-08-09
Annual Report 1995-07-01
Statement of Change 1994-07-13
Annual Report 1994-07-01
Annual Report 1993-07-01

Sources: Kentucky Secretary of State