Name: | CMC PRE-SORT, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Nov 1994 (30 years ago) |
Organization Date: | 29 Nov 1994 (30 years ago) |
Last Annual Report: | 21 Jun 2000 (25 years ago) |
Organization Number: | 0338934 |
ZIP code: | 40218 |
City: | Louisville, Buechel, Watterson Park, Watterson Pk |
Primary County: | Jefferson County |
Principal Office: | 4410 BISHOP LN, LOUISVILLE, KY 40218 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
LEE W. KIRKWOOD | Registered Agent |
Name | Role |
---|---|
Thomas D Clines | Vice President |
Name | Role |
---|---|
Lee W Kirkwood | President |
Name | Role |
---|---|
C. DAVID REDMON | Incorporator |
Name | Action |
---|---|
UNITED MAIL SORTING, INC. | Merger |
UNITED MAIL OHIO, LLC | Merger |
CMC PRE-SORT, INC. | Merger |
UNITED MAIL CINCINNATI, LLC | Old Name |
Name | File Date |
---|---|
Annual Report | 2000-08-01 |
Statement of Change | 1999-07-22 |
Annual Report | 1999-07-08 |
Annual Report | 1998-06-05 |
Annual Report | 1997-07-01 |
Reinstatement | 1996-12-04 |
Administrative Dissolution | 1996-11-07 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Articles of Incorporation | 1994-11-29 |
Sources: Kentucky Secretary of State