Search icon

CDI-KENTUCKY, INC.

Company Details

Name: CDI-KENTUCKY, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
File Date: 14 Aug 1997 (27 years ago)
Authority Date: 14 Aug 1997 (27 years ago)
Last Annual Report: 20 Jul 2010 (15 years ago)
Organization Number: 0437170
Principal Office: 1765 MERRIMAN ROAD, AKRON, OH 44313
Place of Formation: OHIO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Anthony A. Petrarca President

Secretary

Name Role
Andrew R. Duff Secretary

Vice President

Name Role
Alan W. Sponseller Vice President
June C. Futia Vice President
Anthony N. Petrarca Vice President
Ruth A. Haag Vice President

Treasurer

Name Role
Richard A. Intorcio Treasurer

Director

Name Role
Anthony A. Petrarca Director
Lenora J. Petrarca Director

Filings

Name File Date
App. for Certificate of Withdrawal 2010-07-22
Annual Report 2010-07-20
Registered Agent name/address change 2010-04-19
Registered Agent name/address change 2009-07-23
Annual Report 2009-05-28
Annual Report 2008-06-05
Annual Report 2007-06-18
Annual Report 2006-02-17
Annual Report 2005-02-23
Annual Report 2003-11-03

Date of last update: 25 Dec 2024

Sources: Kentucky Secretary of State