Search icon

CY, INC.

Company Details

Name: CY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Jul 1991 (34 years ago)
Organization Date: 26 Jul 1991 (34 years ago)
Last Annual Report: 30 Jun 2016 (9 years ago)
Organization Number: 0289044
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 3120 WALL ST STE 300, LEXINGTON, KY 40513
Place of Formation: KENTUCKY
Common No Par Shares: 1000

President

Name Role
Joe Coons President

Registered Agent

Name Role
CAROL L. SHAVER Registered Agent

Secretary

Name Role
Carol Shaver Moses Secretary

Treasurer

Name Role
Carol Shaver Moses Treasurer

Director

Name Role
JOE E COONS Director

Incorporator

Name Role
GARY L. STAGE Incorporator

Filings

Name File Date
Administrative Dissolution 2017-10-09
Annual Report 2016-06-30
Annual Report 2015-06-30
Annual Report 2014-06-12
Annual Report 2013-06-28
Annual Report 2012-06-20
Annual Report 2011-06-06
Annual Report 2010-04-27
Annual Report 2009-03-20
Annual Report 2008-06-04

Sources: Kentucky Secretary of State