Search icon

CGL, INC.

Company Details

Name: CGL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Oct 1991 (34 years ago)
Organization Date: 18 Oct 1991 (34 years ago)
Last Annual Report: 05 Apr 2003 (22 years ago)
Organization Number: 0292097
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 106 LONE OAK DRIVE, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
Jack Ridge Vice President

Secretary

Name Role
Greg Meyer Secretary

Treasurer

Name Role
Greg Meyer Treasurer

Director

Name Role
RICKY A. CRAWFORD Director

Incorporator

Name Role
RICKY A. CRAWFORD Incorporator

Registered Agent

Name Role
RUSSELL A. MEYER Registered Agent

President

Name Role
Russell A Meyer President

Former Company Names

Name Action
CONNEMARA GOLF LINKS, INC. Old Name

Filings

Name File Date
Amendment 2003-09-05
Statement of Change 2003-09-05
Annual Report 2003-06-10
Annual Report 2002-04-11
Annual Report 2001-06-08
Annual Report 2000-06-22
Annual Report 1999-04-21
Annual Report 1998-04-28
Annual Report 1997-07-01
Annual Report 1996-07-01

Sources: Kentucky Secretary of State