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 |
Name | Role |
---|---|
DAVID R. WHITACRE | Registered Agent |
Name | Role |
---|---|
NANCY MITCHELL | Incorporator |
DAVID R. WHITACRE | Incorporator |
JANICE HOH | Incorporator |
JOSEPH HOH, JR. | Incorporator |
Name | Role |
---|---|
DAVID R WHITACRE | President |
Name | Role |
---|---|
NANCY MITCHELL | Secretary |
Name | Role |
---|---|
JOSEPH HOH | Vice President |
Name | Role |
---|---|
DAVID R. WHITACRE | Director |
JOSEPH HOH, JR. | Director |
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