Search icon

CBL/GP, INC.

Company Details

Name: CBL/GP, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jan 1996 (29 years ago)
Authority Date: 18 Jan 1996 (29 years ago)
Last Annual Report: 28 Jun 2017 (8 years ago)
Organization Number: 0410702
Principal Office: 2030 HAMILTON PLACE BLVD, STE 500, CHATTANOOGA, TN 37421-6000
Place of Formation: WYOMING

CFO

Name Role
FARZANA KHALEEL CFO

Vice President

Name Role
FARZANA KHALEEL Vice President
MIKE HARRISON Vice President
STUART SMITH Vice President
ALAN L LEBOVITZ Vice President
JERRY L SINK Vice President
KATHRYN A REINSMIDT Vice President
AUGUSTUS N STEPHAS Vice President
BEN S LANDRESS Vice President
MICHAEL I LEBOVITZ Vice President
HOWARD B GRODY Vice President

Treasurer

Name Role
FARZANA KHALEEL Treasurer

Director

Name Role
CHARLES B LEBOVITZ Director
STEPHEN D LEBOVITZ Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Chairman

Name Role
CHARLES B LEBOVITZ Chairman

CEO

Name Role
STEPHEN D LEBOVITZ CEO

COO

Name Role
AUGUSTUS N STEPHAS COO

Assistant Secretary

Name Role
CHRISTOPHER A PRICE Assistant Secretary

President

Name Role
STEPHEN D LEBOVITZ President

Secretary

Name Role
JEFFERY V CURRY Secretary

Filings

Name File Date
App. for Certificate of Withdrawal 2017-12-19
Annual Report 2017-06-28
Annual Report 2016-06-07
Registered Agent name/address change 2015-10-26
Annual Report 2015-06-29
Annual Report 2014-06-09
Annual Report 2013-05-03
Annual Report 2012-06-13
Annual Report 2011-06-10
Annual Report 2010-06-23

Sources: Kentucky Secretary of State