Search icon

CPMC INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Director

Name Role
JULIE C. ROSE Director
THOMAS G. ROSE Director
Thomas G. Rose Director

Registered Agent

Name Role
THOMAS G. ROSE Registered Agent

President

Name Role
Thomas G Rose President

Secretary

Name Role
Thomas G Rose Secretary

Incorporator

Name Role
ROBERT A. MARSHALL Incorporator

Links between entities

Type:
Headquarter of
Company Number:
696662
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000525644
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
53108497-86d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
20021116205
State:
COLORADO
Type:
Headquarter of
Company Number:
0861293
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_55644292
State:
ILLINOIS
Type:
Headquarter of
Company Number:
F95000002855
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
611125815
Plan Year:
2017
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
33
Sponsors Telephone Number:

Former Company Names

Name Action
COIN PHONE MANAGEMENT COMPANY Old Name

Assumed Names

Name Status Expiration Date
AIR-MASTER, INC. Inactive 2022-11-13
CPMC CORRECTIONS Inactive 2013-01-29
CPM-I Inactive 2003-07-15

Filings

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

Trademarks

Serial Number:
74614883
Mark:
$AVETEL
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1994-12-23
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
$AVETEL

Goods And Services

For:
prepaid telephone calling card services
First Use:
1994-12-21
International Classes:
036 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State