Search icon

CONTAINERPORT GROUP, INC.

Company Details

Name: CONTAINERPORT GROUP, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
File Date: 26 Jun 1989 (36 years ago)
Authority Date: 26 Jun 1989 (36 years ago)
Last Annual Report: 09 Jul 1997 (28 years ago)
Organization Number: 0260089
Principal Office: 1340 DEPOT STREET, CLEVELAND, OH 44116
Place of Formation: OHIO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
RUSSEL A. GRAEF Director
SAM J. RICCIARDI Director
JOHN W. KEMPER Director
RICHARD C. COLEMAN Director
JACK E. HUNGER Director

Assumed Names

Name Status Expiration Date
INTERMODAL CONTAINER LOGISTICS Inactive No data

Filings

Name File Date
Revocation of Certificate of Authority 1998-11-03
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-05-05
Certificate of Assumed Name 1993-03-03
Annual Report 1992-07-01
Annual Report 1991-07-01

Date of last update: 29 Jan 2025

Sources: Kentucky Secretary of State