Search icon

CCC GROUP, INC.

Company Details

Name: CCC GROUP, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Aug 1989 (36 years ago)
Authority Date: 07 Aug 1989 (36 years ago)
Last Annual Report: 05 Jun 2024 (a year ago)
Organization Number: 0261715
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Small (0-19)
Principal Office: 5797 DIETRICH RD., SAN ANTONIO, TX 78219-3507
Place of Formation: TEXAS

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
Joe A Garza President

Secretary

Name Role
Jason C Zehner Secretary

Vice President

Name Role
Roger W Crider Vice President
Daniel C Gary Vice President

Treasurer

Name Role
Leticia C Mond Treasurer

Director

Name Role
Rita K Jordan Director
Foster J McCarl Director
John M Moran, Jr Director
James E Schranz Director
Andrew Rhodes Director
Robert Rios Director

Filings

Name File Date
Annual Report 2024-06-05
Annual Report 2023-06-06
Annual Report 2022-06-01
Annual Report 2021-06-02
Annual Report 2020-06-16
Annual Report 2019-06-21
Annual Report 2018-06-11
Annual Report 2017-06-12
Annual Report 2016-06-28
Annual Report 2015-04-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2400005 Civil Rights Employment 2024-01-18 missing
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2024-01-18
Termination Date 1900-01-01
Section 1331
Status Pending

Parties

Name NEAL
Role Plaintiff
Name CCC GROUP, INC.
Role Defendant

Sources: Kentucky Secretary of State