Name: | CMW/LUXON ENGINEERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 10 Jan 1986 (39 years ago) |
Last Annual Report: | 08 Feb 2008 (17 years ago) |
Organization Number: | 0210400 |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 400 EAST VINE STREET, SUITE 400, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Jack H Ballard | President |
Name | Role |
---|---|
JOSEPH M MARTINOLICH | Vice President |
BILL PICKERING | Vice President |
KENNETH REEVES | Vice President |
DARENDA WATKINS | Vice President |
Name | Role |
---|---|
Jack H Ballard | Director |
JOSEPH M MARTINOLICH | Director |
DARENDA D WATKINS | Director |
KENNETH REEVES | Director |
BILL PICKERING | Director |
Brian Hill | Director |
NORMAN CHRISMAN | Director |
Name | Role |
---|---|
NORMAN CHRISMAN | Incorporator |
Name | Role |
---|---|
JACK BALLARD | Registered Agent |
Name | Role |
---|---|
BRIAN HILL | Secretary |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-02-08 |
Annual Report | 2007-03-28 |
Statement of Change | 2006-06-21 |
Annual Report | 2006-05-12 |
Annual Report | 2005-05-17 |
Annual Report | 2003-09-17 |
Annual Report | 2003-09-17 |
Annual Report | 2002-10-20 |
Annual Report | 2001-08-28 |
Sources: Kentucky Secretary of State