Search icon

CPNK, INC.

Company Details

Name: CPNK, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Mar 1995 (30 years ago)
Organization Date: 03 Mar 1995 (30 years ago)
Last Annual Report: 08 Apr 2005 (20 years ago)
Organization Number: 0343357
Principal Office: 4910 PARA DR., CINCINNATI, OH 45237
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Thomas Noonan President

Incorporator

Name Role
THEODORE D. GROSSER Incorporator

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
THE COMMUNITY PRESS OF NORTHERN KENTUCKY, INC. Old Name

Assumed Names

Name Status Expiration Date
THE FORT THOMAS RECORDER Inactive 2010-05-30
NORTHERN KENTUCKY COMMUNITY LIFE Inactive 2009-12-10
THE FLORENCE RECORDER Inactive 2009-04-12
THE KENTON COMMUNITY RECORDER Inactive 2009-04-12
THE KENTON COUNTY RECORDER Inactive 2009-04-12
THE COMMUNITY RECORDER Inactive 2009-04-12
RIVER CITY RECORDER Inactive 2009-04-12
COMMUNITY CLASSIFIED Inactive 2009-04-12
THE BOONE COUNTY RECORDER Inactive 2009-04-12
THE CAMPBELL COMMUNITY RECORDER Inactive 2009-04-12

Filings

Name File Date
Dissolution 2005-11-23
Annual Report 2005-04-08
Certificate of Withdrawal of Assumed Name 2005-04-07
Certificate of Withdrawal of Assumed Name 2005-04-07
Certificate of Withdrawal of Assumed Name 2005-04-07
Certificate of Withdrawal of Assumed Name 2005-04-07
Certificate of Withdrawal of Assumed Name 2005-04-07
Certificate of Withdrawal of Assumed Name 2005-04-07
Certificate of Withdrawal of Assumed Name 2005-04-07
Certificate of Withdrawal of Assumed Name 2005-04-07

Sources: Kentucky Secretary of State