Name: | CP LIQUIDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 26 Feb 1987 (38 years ago) |
Organization Date: | 26 Feb 1987 (38 years ago) |
Last Annual Report: | 25 Sep 2001 (23 years ago) |
Organization Number: | 0226119 |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1403 VERSAILLES RD., LEXINGTON, KY 40504 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
DAN M. ADAMS | Director |
HAROLD A. SPEAKES | Director |
JEFFREY A. WALTER | Director |
LEE A. BURTON | Director |
CAROL J. EADS | Director |
Name | Role |
---|---|
BUFORD DISPONETTE, SR. | Registered Agent |
Name | Role |
---|---|
BUFORD DISPONNETT JR | Vice President |
Name | Role |
---|---|
BUFORD DISPONNETT SR | President |
Name | Role |
---|---|
CAROL EADS | Incorporator |
Name | Role |
---|---|
Paul Danheiser | Secretary |
Name | Role |
---|---|
PAUL DANHEISER | Treasurer |
Name | Action |
---|---|
CAMPBELL-PHILLIPS COMPANY | Old Name |
ASSOCIATED RESTAURANT SUPPLIERS, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2002-11-01 |
Annual Report | 2001-12-07 |
Amendment | 2001-03-20 |
Annual Report | 2000-08-25 |
Annual Report | 1999-08-18 |
Statement of Change | 1999-07-30 |
Annual Report | 1998-08-13 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Amendment | 1996-06-10 |
Sources: Kentucky Secretary of State