CPMC INC.
Headquarter
Name: | CPMC INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 03 Sep 1987 (38 years ago) |
Organization Date: | 03 Sep 1987 (38 years ago) |
Last Annual Report: | 07 Sep 2021 (4 years ago) |
Organization Number: | 0233507 |
ZIP code: | 40241 |
City: | Louisville, Barbourmeade, Broeck Pointe, Brownsboro ... |
Primary County: | Jefferson County |
Principal Office: | 4502 WOLFSPRING DR, LOUISVILLE, KY 40241 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
JULIE C. ROSE | Director |
THOMAS G. ROSE | Director |
Thomas G. Rose | Director |
Name | Role |
---|---|
THOMAS G. ROSE | Registered Agent |
Name | Role |
---|---|
Thomas G Rose | President |
Name | Role |
---|---|
Thomas G Rose | Secretary |
Name | Role |
---|---|
ROBERT A. MARSHALL | Incorporator |
Name | Action |
---|---|
COIN PHONE MANAGEMENT COMPANY | Old Name |
Name | Status | Expiration Date |
---|---|---|
AIR-MASTER, INC. | Inactive | 2022-11-13 |
CPMC CORRECTIONS | Inactive | 2013-01-29 |
CPM-I | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-09-07 |
Annual Report | 2020-02-13 |
Principal Office Address Change | 2019-06-21 |
Registered Agent name/address change | 2019-06-21 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State