Search icon

CSKY, INC.

Company Details

Name: CSKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Jul 1990 (35 years ago)
Organization Date: 16 Jul 1990 (35 years ago)
Last Annual Report: 12 Sep 2007 (18 years ago)
Organization Number: 0275097
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: 105 FIELDVIEW DRIVE, VERSAILLES, KY 40383
Place of Formation: KENTUCKY
Authorized Shares: 10000

President

Name Role
Robert J Cutlip, II President

Director

Name Role
Ed Helmond Director
Terry Thornburg Director
Henry Chandler Director
Bruce Mosser Director
C. WILLIAM SWINFORD, JR. Director

Signature

Name Role
DAVID B THOMPSON Signature

Incorporator

Name Role
C. WILLIAM SWINFORD, JR. Incorporator

Treasurer

Name Role
DAVID B THOMPSON Treasurer

Vice President

Name Role
TERY H THORNBURG Vice President

Registered Agent

Name Role
THEODORE B. WALTER, SR. Registered Agent

Secretary

Name Role
David W Chandler Secretary

Former Company Names

Name Action
CABINET SUPPLIER OF KENTUCKY, INC. Old Name
CABINET SUPPLIER, INC. OF KENTUCKY Old Name

Filings

Name File Date
Dissolution 2007-12-21
Annual Report 2007-09-12
Amendment 2007-06-11
Annual Report 2006-09-18
Annual Report 2005-04-04
Annual Report 2003-08-07
Reinstatement 2002-11-15
Administrative Dissolution 2002-11-01
Annual Report 2002-07-01
Annual Report 2001-12-07

Sources: Kentucky Secretary of State