Search icon

CMI P & C, INC.

Company Details

Name: CMI P & C, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Jan 1989 (36 years ago)
Authority Date: 19 Jan 1989 (36 years ago)
Last Annual Report: 16 Aug 2023 (2 years ago)
Organization Number: 0253579
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 7536 US HWY 42, SUITE 6, 7536 US HWY. 42, SUITE 8, FLORENCE, FLORENCE, KY 41042
Place of Formation: OHIO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
ROBERT J. LIGHTNER Director
JEANETTE LIGHTNER Director
Robert J. Lightner Director
Brian K. Lightner Director
Wesley W. Lightner Director

Chairman

Name Role
Robert J Lightner Chairman

Vice President

Name Role
Wesley W. Lightner Vice President

President

Name Role
Brian K. Lightner President

Incorporator

Name Role
ROBERT J. LIGHTNER Incorporator

Former Company Names

Name Action
ROBERT J. LIGHTNER, INC. Old Name

Assumed Names

Name Status Expiration Date
MBA INSURANCE Inactive 2009-12-10
MARCO POLO TRAVEL AGENCY Inactive 2003-07-15

Filings

Name File Date
App. for Certificate of Withdrawal 2023-08-22
Annual Report 2023-08-16
Annual Report 2022-06-28
Annual Report 2021-06-28
Principal Office Address Change 2020-06-23

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
56700.00
Total Face Value Of Loan:
56700.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56700
Current Approval Amount:
56700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
57113.21

Sources: Kentucky Secretary of State