Search icon

CYG-LIQ, INC.

Company Details

Name: CYG-LIQ, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jun 1985 (40 years ago)
Organization Date: 13 Jun 1985 (40 years ago)
Last Annual Report: 20 Sep 2002 (23 years ago)
Organization Number: 0202798
ZIP code: 40510
City: Lexington
Primary County: Fayette County
Principal Office: 3463 ROSALIE LN., LEXINGTON, KY 40510
Place of Formation: KENTUCKY
Common No Par Shares: 22000

Vice President

Name Role
Christopher W Swann Vice President

Incorporator

Name Role
JOHN W. SWANN Incorporator

Secretary

Name Role
John W Swann III Secretary

Director

Name Role
JOHN W. SWANN Director
ROSALIE SWANN Director

Registered Agent

Name Role
ROSALIE A. SWANN Registered Agent

Treasurer

Name Role
Rosalie Swann Treasurer

President

Name Role
Rosalie Swann President

Former Company Names

Name Action
CYGNET FARM, INC. Old Name

Filings

Name File Date
Annual Report 2002-11-18
Dissolution 2002-09-20
Annual Report 2001-09-28
Annual Report 2001-09-28
Amendment 2001-03-05
Annual Report 1999-08-04
Annual Report 1998-04-01
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01

Sources: Kentucky Secretary of State