Search icon

CLM RESTAURANTS, INC.

Company Details

Name: CLM RESTAURANTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Feb 1992 (33 years ago)
Organization Date: 14 Feb 1992 (33 years ago)
Last Annual Report: 10 Apr 2008 (17 years ago)
Organization Number: 0296822
ZIP code: 40744
City: London
Primary County: Laurel County
Principal Office: 109 HUCKLEBERRY LANE, LONDON, KY 40744
Place of Formation: KENTUCKY
Authorized Shares: 2000

Signature

Name Role
HERMAN HATFIELD Signature
GARY HATFIELD Signature
JAMES LESLIEL SPARKSSPARKS Signature

President

Name Role
GARY HATFIELD President

Director

Name Role
GARY HATFIELD Director
JAMES L SPARKS Director
GLEEN R BOLTON Director
CHARLES W. GOODNIGHT Director
JAMES W. FURBEE Director
WILLIAM G. REED Director

Vice President

Name Role
GLENN BOLTON Vice President

Treasurer

Name Role
JAMES L SPARKS Treasurer

Incorporator

Name Role
GARY R. MATTHEWS Incorporator

Registered Agent

Name Role
GARY HATFIELD Registered Agent

Filings

Name File Date
Administrative Dissolution 2010-11-02
Annual Report Return 2010-03-19
Annual Report 2008-04-10
Annual Report 2007-03-30
Statement of Change 2007-02-15
Annual Report 2006-03-14
Annual Report 2005-04-06
Principal Office Address Change 2004-12-10
Statement of Change 2004-12-10
Annual Report 2003-05-29

Sources: Kentucky Secretary of State