Search icon

CNK ENTERPRISES, INC.

Company Details

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

Registered Agent

Name Role
CHRISTOPHER N. KOUNNAS Registered Agent

Treasurer

Name Role
Christopher N Kounnas Treasurer

Vice President

Name Role
Maria Z Kounnas Vice President

President

Name Role
Christopher N Kounnas President

Secretary

Name Role
Eleni D Kounnas Secretary

Signature

Name Role
CHRISTOPHER N KOUNNAS Signature

Incorporator

Name Role
CLAYTON R. HUME Incorporator

Filings

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