Name: | CORPUS CENTRAL PURCHASING, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 14 Jan 1991 (34 years ago) |
Last Annual Report: | 17 Aug 2016 (9 years ago) |
Organization Number: | 0281588 |
ZIP code: | 41071 |
City: | Newport, Fort Thomas, Southgate, Wilder |
Primary County: | Campbell County |
Principal Office: | 845 ISABELLA ST, NEWPORT, KY 41071 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
REVEREND RICK BOLTE | Registered Agent |
Name | Role |
---|---|
Michael G. Hill | Director |
REVEREND DANIEL SANER | Director |
JOSEPH L. BAKER | Director |
EUGENE A. KUEHNE | Director |
Charlie Bausch | Director |
Jack Nienaber | Director |
Msgr. Wm Cleves | Director |
Dale Henson | Director |
Name | Role |
---|---|
REVEREND DANIEL SANER | Incorporator |
Name | Role |
---|---|
Jack Nienaber | Secretary |
Name | File Date |
---|---|
Annual Report | 2016-08-17 |
Dissolution | 2016-07-11 |
Annual Report | 2015-03-19 |
Annual Report | 2014-03-12 |
Annual Report | 2013-02-15 |
Annual Report | 2012-05-30 |
Annual Report | 2011-05-02 |
Annual Report | 2010-05-10 |
Annual Report | 2009-05-19 |
Annual Report | 2008-03-07 |
Sources: Kentucky Secretary of State