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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
ROBERT J. LIGHTNER | Director |
JEANETTE LIGHTNER | Director |
Robert J. Lightner | Director |
Brian K. Lightner | Director |
Wesley W. Lightner | Director |
Name | Role |
---|---|
Robert J Lightner | Chairman |
Name | Role |
---|---|
Wesley W. Lightner | Vice President |
Name | Role |
---|---|
Brian K. Lightner | President |
Name | Role |
---|---|
ROBERT J. LIGHTNER | Incorporator |
Name | Action |
---|---|
ROBERT J. LIGHTNER, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
MBA INSURANCE | Inactive | 2009-12-10 |
MARCO POLO TRAVEL AGENCY | Inactive | 2003-07-15 |
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 |
Sources: Kentucky Secretary of State