Search icon

CENTRAL AMERICAN LINER SUPPLY & MANUFACTURING COMPANY, INC.

Company Details

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

Registered Agent

Name Role
CALDWELL SMITH JR Registered Agent

President

Name Role
Caldwell Smith, Jr. President

Vice President

Name Role
Linda E. Stephens Vice President

Treasurer

Name Role
Al Taylor Treasurer

Signature

Name Role
CALDWELL SMITH Signature

Director

Name Role
Shelton Smith Director
Caldwell Smith Director
Linda Stephens Director
Al Taylor Director

Secretary

Name Role
JASON MCDANIEL Secretary

Incorporator

Name Role
CALDWELL SMITH JR Incorporator

Filings

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