Name: | CNI, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 03 May 1988 (37 years ago) |
Organization Date: | 03 May 1988 (37 years ago) |
Last Annual Report: | 19 Aug 2021 (4 years ago) |
Organization Number: | 0243319 |
ZIP code: | 42501 |
City: | Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ... |
Primary County: | Pulaski County |
Principal Office: | 310 W. COLUMBIA ST., SOMERSET, KY 42501 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Everett Roy Taylor | Sole Officer |
Name | Role |
---|---|
Katie Lynn Taylor | Secretary |
Name | Role |
---|---|
EVERETT ROY TAYLOR | Director |
Name | Role |
---|---|
EVERETT ROY TAYLOR | Incorporator |
Name | Role |
---|---|
EVERETT ROY TAYLOR | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-08-19 |
Annual Report | 2020-06-05 |
Annual Report | 2019-07-24 |
Annual Report | 2018-06-27 |
Annual Report | 2017-06-20 |
Annual Report | 2016-06-20 |
Annual Report | 2015-06-04 |
Annual Report | 2014-07-31 |
Annual Report Amendment | 2013-09-20 |
Sources: Kentucky Secretary of State