Search icon

CS BISCHOFF INC

Company Details

Name: CS BISCHOFF INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Nov 1988 (36 years ago)
Organization Date: 21 Nov 1988 (36 years ago)
Last Annual Report: 14 Aug 2024 (8 months ago)
Organization Number: 0251163
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40109
City: Brooks
Primary County: Bullitt County
Principal Office: 224 Brooks Forest Road, BROOKS, KY 40109
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
CHESTER S. BISCHOFF Registered Agent

President

Name Role
Chester S Bischoff President

Secretary

Name Role
Raymond Sean Bischoff Secretary

Treasurer

Name Role
Robert W Bischoff Treasurer

Vice President

Name Role
Melissa L Jacobs Vice President

Director

Name Role
CHESTER S. BISCHOFF Director
VALERIE BISCHOFF Director
JEROME BISCHOFF Director

Incorporator

Name Role
CHESTER S. BISCHOFF Incorporator

Former Company Names

Name Action
CARE-TECH AUTOMOTIVE EQUIPMENT, INCORPORATED Old Name

Filings

Name File Date
Annual Report 2024-08-14
Annual Report 2024-08-14
Annual Report 2023-09-18
Principal Office Address Change 2023-09-18
Registered Agent name/address change 2023-09-18
Amendment 2022-07-26
Annual Report 2022-06-20
Annual Report 2021-04-22
Annual Report 2020-03-10
Annual Report 2019-05-22

Sources: Kentucky Secretary of State