Search icon

CPT, INC.

Company Details

Name: CPT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 May 1995 (30 years ago)
Organization Date: 16 May 1995 (30 years ago)
Last Annual Report: 04 Jun 1999 (26 years ago)
Organization Number: 0346898
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 3250 BLAZER PARKWAY, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Anthony Chase President

Treasurer

Name Role
Anthony Chase Treasurer

Secretary

Name Role
Katherine L Chase Secretary

Incorporator

Name Role
WILLIAM P. THURMAN Incorporator

Registered Agent

Name Role
ANTHONY CHASE Registered Agent

Vice President

Name Role
Katherine L Chase Vice President

Filings

Name File Date
Administrative Dissolution 2000-11-01
Administrative Dissolution Return 2000-11-01
Annual Report 1999-07-02
Annual Report 1998-07-28
Annual Report 1997-07-01
Amendment 1997-04-25
Statement of Change 1996-09-13
Annual Report 1996-07-01
Articles of Incorporation 1995-05-16

Sources: Kentucky Secretary of State