Search icon

CBI SERVICES, LLC

Company Details

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

Manager

Name Role
Brian Goedken Manager
Terrence G. Browne Manager

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Director

Name Role
LEWIS E. AKIN Director
FRANK D. MARTELL Director
WILLIAM A. POGUE Director

Incorporator

Name Role
R. SCOTT RUSSELL Incorporator
KENT J. SCHIELKE Incorporator

Former Company Names

Name Action
CBI SERVICES, LLC Old Name
CBI SERVICES, INC. Type Conversion

Filings

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