Search icon

CAMBRIDGE TILE CENTERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CAMBRIDGE TILE CENTERS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Jul 1988 (37 years ago)
Authority Date: 14 Jul 1988 (37 years ago)
Last Annual Report: 30 May 1989 (36 years ago)
Organization Number: 0246037
Principal Office: 145 CALDWELL DR., CINCINNATI, OH 45216
Place of Formation: OHIO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Incorporator

Name Role
C. H. BURCHENAL Incorporator
CHAS. A. AULT Incorporator

Director

Name Role
R. THOMAS DAVIDSON Director
JEFFREY K. HEINICHEN Director

Former Company Names

Name Action
CAMBRIDGE TILE OF KENTUCKY, INC. Old Name

Filings

Name File Date
Revocation Return 1990-11-01
Revocation of Certificate of Authority 1990-11-01
Sixty Day Notice Return 1990-09-01
Sixty Day Notice 1990-09-01
Annual Report 1989-07-01

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State