Name: | CNK ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 30 Oct 1995 (29 years ago) |
Organization Date: | 30 Oct 1995 (29 years ago) |
Last Annual Report: | 27 Jun 2022 (3 years ago) |
Organization Number: | 0407289 |
Industry: | Depository Institutions |
Number of Employees: | Small (0-19) |
ZIP code: | 40241 |
City: | Louisville, Barbourmeade, Broeck Pointe, Brownsboro ... |
Primary County: | Jefferson County |
Principal Office: | 6203 RACCOON RUN CT. , LOUISVILLE, KY 40241 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
CHRISTOPHER N. KOUNNAS | Registered Agent |
Name | Role |
---|---|
Christopher N Kounnas | Treasurer |
Name | Role |
---|---|
Maria Z Kounnas | Vice President |
Name | Role |
---|---|
Christopher N Kounnas | President |
Name | Role |
---|---|
Eleni D Kounnas | Secretary |
Name | Role |
---|---|
CHRISTOPHER N KOUNNAS | Signature |
Name | Role |
---|---|
CLAYTON R. HUME | Incorporator |
Name | File Date |
---|---|
Reinstatement Approval Letter Revenue | 2024-02-13 |
Reinstatement Approval Letter Revenue | 2024-02-13 |
Reinstatement Approval Letter Revenue | 2023-12-27 |
Reinstatement Approval Letter Revenue | 2023-10-17 |
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-06-27 |
Annual Report | 2021-07-09 |
Annual Report | 2020-06-23 |
Annual Report | 2019-06-19 |
Annual Report | 2018-06-26 |
Sources: Kentucky Secretary of State