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 |
Name | Role |
---|---|
C T CORP. SYSTEM | Registered Agent |
Name | Role |
---|---|
B. P. THACKER | Director |
DONALD R. ALBRO | Director |
Donald R Albro | Director |
Name | Role |
---|---|
DONALD R. ALBRO | Incorporator |
Name | Role |
---|---|
Gary J Miller | Secretary |
Donald R Albro | Secretary |
Name | Role |
---|---|
Donald R Albro | President |
Name | Action |
---|---|
CSG INC. | Old Name |
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