CONTINENTAL METAL SPECIALTY, INC.
Headquarter
Name: | CONTINENTAL METAL SPECIALTY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Apr 1987 (38 years ago) |
Organization Date: | 14 Apr 1987 (38 years ago) |
Last Annual Report: | 07 Jul 2000 (25 years ago) |
Organization Number: | 0228033 |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | 110 CONTINENTAL DR., RICHMOND, KY 40475 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
Ronald Neill | Secretary |
Name | Role |
---|---|
Glenn Hollis | Treasurer |
Name | Role |
---|---|
James Thompson | Vice President |
Name | Role |
---|---|
George Scherff | President |
Name | Role |
---|---|
William Schecter | Director |
JOHN J. FENNESSEY | Director |
Frank Linsalata | Director |
George Hommel | Director |
Name | Role |
---|---|
P. RICHARD ANDERSON, JR. | Incorporator |
Name | Role |
---|---|
3300, LLC | Registered Agent |
Name | Action |
---|---|
CONTINENTAL METAL SPECIALTY, INC. | Merger |
CMKY CO. | Old Name |
CMS ACQUISITION COMPANY | Old Name |
Out-of-state | Merger |
RICHMOND TOOL & STAMPINGS, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
CMS HARTZELL | Inactive | 2003-09-28 |
Name | File Date |
---|---|
Annual Report | 2000-08-10 |
Annual Report | 1999-05-20 |
Certificate of Assumed Name | 1998-09-28 |
Annual Report | 1998-05-12 |
Annual Report | 1997-07-01 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State