Name: | CBI SERVICES, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Jul 1985 (40 years ago) |
Authority Date: | 26 Jul 1985 (40 years ago) |
Last Annual Report: | 06 Jun 2024 (9 months ago) |
Organization Number: | 0204265 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Small (0-19) |
Principal Office: | 14107 S. ROUTE 59, PLAINFIELD, IL 60544-8984 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Brian Goedken | Manager |
Terrence G. Browne | Manager |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
LEWIS E. AKIN | Director |
FRANK D. MARTELL | Director |
WILLIAM A. POGUE | Director |
Name | Role |
---|---|
R. SCOTT RUSSELL | Incorporator |
KENT J. SCHIELKE | Incorporator |
Name | Action |
---|---|
CBI SERVICES, LLC | Old Name |
CBI SERVICES, INC. | Type Conversion |
Name | File Date |
---|---|
Annual Report | 2024-06-06 |
Annual Report | 2023-05-19 |
Annual Report | 2022-06-22 |
Annual Report | 2021-06-07 |
Principal Office Address Change | 2020-06-19 |
Annual Report | 2020-06-19 |
Annual Report | 2019-05-29 |
Annual Report | 2018-04-18 |
Annual Report | 2017-05-02 |
Principal Office Address Change | 2017-05-02 |
Sources: Kentucky Secretary of State