Name: | C & S FOODS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 13 Sep 1991 (34 years ago) |
Organization Date: | 13 Sep 1991 (34 years ago) |
Last Annual Report: | 12 Mar 2004 (21 years ago) |
Organization Number: | 0290794 |
ZIP code: | 41822 |
City: | Hindman, Brinkley |
Primary County: | Knott County |
Principal Office: | 130 HOLLY HILLS MALL RD., HINDMAN, KY 41822 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 100 |
Name | Role |
---|---|
JIMMY R. COX | Registered Agent |
Name | Role |
---|---|
Martin Cox | Vice President |
Name | Role |
---|---|
Lisa Cox | Secretary |
Name | Role |
---|---|
Jimmy R Cox | President |
Name | Role |
---|---|
WAYNE BOWLING | Incorporator |
Name | Role |
---|---|
Jimmy R Cox | Treasurer |
Name | Role |
---|---|
MICHAEL LEE SLOANE | Director |
SHELIA FLETCHER SLOANE | Director |
JIM COX | Director |
LISA COX | Director |
Name | Status | Expiration Date |
---|---|---|
CUMBERLAND FOOD WORLD | Inactive | 2004-07-21 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2005-12-19 |
Administrative Dissolution | 2005-11-01 |
Sixty Day Notice Return | 2005-10-19 |
Annual Report | 2003-06-19 |
Annual Report | 2002-04-09 |
Annual Report | 2001-07-05 |
Annual Report | 2000-06-08 |
Certificate of Assumed Name | 1999-07-21 |
Annual Report | 1999-06-22 |
Annual Report | 1998-04-01 |
Sources: Kentucky Secretary of State