Name: | CENTRAL AMERICAN LINER SUPPLY & MANUFACTURING COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 18 Jul 1997 (28 years ago) |
Organization Date: | 18 Jul 1997 (28 years ago) |
Last Annual Report: | 11 Dec 2008 (16 years ago) |
Organization Number: | 0435996 |
ZIP code: | 40356 |
City: | Nicholasville |
Primary County: | Jessamine County |
Principal Office: | 115C MACARTHUR CT, NICHOLASVILLE, KY 40356 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
CALDWELL SMITH JR | Registered Agent |
Name | Role |
---|---|
Caldwell Smith, Jr. | President |
Name | Role |
---|---|
Linda E. Stephens | Vice President |
Name | Role |
---|---|
Al Taylor | Treasurer |
Name | Role |
---|---|
CALDWELL SMITH | Signature |
Name | Role |
---|---|
Shelton Smith | Director |
Caldwell Smith | Director |
Linda Stephens | Director |
Al Taylor | Director |
Name | Role |
---|---|
JASON MCDANIEL | Secretary |
Name | Role |
---|---|
CALDWELL SMITH JR | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Reinstatement | 2008-12-11 |
Administrative Dissolution | 2008-11-01 |
Annual Report | 2007-01-23 |
Annual Report | 2006-06-29 |
Annual Report | 2005-03-14 |
Reinstatement | 2005-01-11 |
Annual Report | 2003-08-15 |
Annual Report | 2002-07-15 |
Annual Report | 2001-11-08 |
Sources: Kentucky Secretary of State