Search icon

C.S. GROUP, INC.

Company Details

Name: C.S. GROUP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Aug 1985 (40 years ago)
Organization Date: 21 Aug 1985 (40 years ago)
Last Annual Report: 29 Jun 2000 (25 years ago)
Organization Number: 0205239
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 9300 SHELBYVILLE ROAD, STE 300, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
C T CORP. SYSTEM Registered Agent

Director

Name Role
B. P. THACKER Director
DONALD R. ALBRO Director
Donald R Albro Director

Incorporator

Name Role
DONALD R. ALBRO Incorporator

Secretary

Name Role
Gary J Miller Secretary
Donald R Albro Secretary

President

Name Role
Donald R Albro President

Former Company Names

Name Action
CSG INC. Old Name

Filings

Name File Date
Administrative Dissolution 2001-11-01
Annual Report 2000-08-08
Annual Report 1999-07-21
Annual Report 1998-07-22
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01

Sources: Kentucky Secretary of State