Name: | CKS DEVELOPMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Nov 1996 (28 years ago) |
Organization Date: | 11 Nov 1996 (28 years ago) |
Last Annual Report: | 20 Jul 2005 (20 years ago) |
Organization Number: | 0423936 |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 701 O'POSSUM KINGDOM ROAD, BEREA, KY 40503 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
MARK A. SHEPHERD | Registered Agent |
Name | Role |
---|---|
Rodney Short | President |
Name | Role |
---|---|
George Clark | Vice President |
Name | Role |
---|---|
Charles King | Secretary |
Name | Role |
---|---|
Rodney Short | Director |
George Clark | Director |
King Charles | Director |
Name | Role |
---|---|
RODNEY SHORT | Incorporator |
Name | File Date |
---|---|
Annual Report | 2005-07-20 |
Dissolution | 2005-07-20 |
Annual Report | 2003-09-24 |
Principal Office Address Change | 2003-03-04 |
Annual Report | 2002-10-20 |
Statement of Change | 2001-09-26 |
Annual Report | 2000-12-28 |
Statement of Change | 2000-11-28 |
Reinstatement | 2000-11-28 |
Administrative Dissolution | 2000-11-01 |
Sources: Kentucky Secretary of State