Search icon

C.T.H., INC.

Company Details

Name: C.T.H., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Mar 1991 (34 years ago)
Organization Date: 28 Mar 1991 (34 years ago)
Last Annual Report: 24 Apr 2002 (23 years ago)
Organization Number: 0284605
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 1 MOOCK RD., WILDER, KY 41071
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
DAVID R. WHITACRE Registered Agent

Incorporator

Name Role
NANCY MITCHELL Incorporator
DAVID R. WHITACRE Incorporator
JANICE HOH Incorporator
JOSEPH HOH, JR. Incorporator

President

Name Role
DAVID R WHITACRE President

Secretary

Name Role
NANCY MITCHELL Secretary

Vice President

Name Role
JOSEPH HOH Vice President

Director

Name Role
DAVID R. WHITACRE Director
JOSEPH HOH, JR. Director

Filings

Name File Date
Administrative Dissolution 2003-11-01
Annual Report 2002-06-17
Annual Report 2001-08-15
Reinstatement 2000-11-30
Administrative Dissolution 1995-11-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Articles of Incorporation 1991-03-28

Sources: Kentucky Secretary of State