Search icon

CNL, INC.

Company Details

Name: CNL, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Dec 1988 (36 years ago)
Authority Date: 19 Dec 1988 (36 years ago)
Last Annual Report: 05 Sep 2000 (24 years ago)
Organization Number: 0252167
Principal Office: 3100 SANDERS ROAD, SUITE N3B, NORTHBROOK, IL 60062
Place of Formation: MISSOURI

Vice President

Name Role
Karen C Gardner Vice President

President

Name Role
A Sales Miller President

Treasurer

Name Role
James P Zils Treasurer

Director

Name Role
C. M. BUTTS, JR. Director
G. T. MITCHELL Director
D. M. WEBER Director

Incorporator

Name Role
JOHN S. HUGHES Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
CNL INSURANCE AND FINANCIAL SERVICES, INC. Old Name

Filings

Name File Date
Revocation of Certificate of Authority 2001-11-01
Annual Report 2000-12-08
Statement of Change 2000-09-05
Sixty Day Notice 2000-07-12
Agent Resignation 2000-04-10
Annual Report 1999-07-22
Annual Report 1998-05-15
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01

Sources: Kentucky Secretary of State