Search icon

CP LIQUIDATION, INC.

Company Details

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

Director

Name Role
DAN M. ADAMS Director
HAROLD A. SPEAKES Director
JEFFREY A. WALTER Director
LEE A. BURTON Director
CAROL J. EADS Director

Registered Agent

Name Role
BUFORD DISPONETTE, SR. Registered Agent

Vice President

Name Role
BUFORD DISPONNETT JR Vice President

President

Name Role
BUFORD DISPONNETT SR President

Incorporator

Name Role
CAROL EADS Incorporator

Secretary

Name Role
Paul Danheiser Secretary

Treasurer

Name Role
PAUL DANHEISER Treasurer

Former Company Names

Name Action
CAMPBELL-PHILLIPS COMPANY Old Name
ASSOCIATED RESTAURANT SUPPLIERS, INC. Old Name

Filings

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