Search icon

CTG SERVICES, INC.

Branch

Company Details

Name: CTG SERVICES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 May 1997 (28 years ago)
Authority Date: 16 May 1997 (28 years ago)
Last Annual Report: 24 Jun 2003 (22 years ago)
Branch of: CTG SERVICES, INC., NEW YORK (Company Number 2092637)
Organization Number: 0433053
Principal Office: 800 DELAWARE AVE, BUFFALO, NY 14209
Place of Formation: NEW YORK

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
R Keith Elliott Director
George B Beitzel Director
James R Boldt Director
Peter Radetich Director

Secretary

Name Role
Peter Radetich Secretary

Vice President

Name Role
Gregory M Dearlove Vice President

Treasurer

Name Role
Gregory M Dearlove Treasurer

President

Name Role
James R Boldt President

Filings

Name File Date
Annual Report 2003-08-26
Annual Report 2002-07-29
Statement of Change 2002-03-25
Annual Report 2001-07-03
Annual Report 2000-08-02
Annual Report 1999-06-18
Annual Report 1998-05-12
Application for Certificate of Authority 1997-05-16

Sources: Kentucky Secretary of State