Name: | CGB DIVERSIFIED SERVICES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 08 Jun 1998 (27 years ago) |
Authority Date: | 08 Jun 1998 (27 years ago) |
Last Annual Report: | 30 Jun 2021 (4 years ago) |
Organization Number: | 0457618 |
Principal Office: | 1127 HIGHWAY 190, EAST SERVICE ROAD, COVINGTON, LA 70433 |
Place of Formation: | LOUISIANA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Mike Jones | CFO |
Name | Role |
---|---|
Michael Smith | President |
Name | Role |
---|---|
BRAD LEIGHTON | Vice President |
Name | Role |
---|---|
Zane Vaughn | Secretary |
Name | Role |
---|---|
Leandra Foy | Executive |
Name | Role |
---|---|
Robert Haney | Director |
John Del Col | Director |
Christopher Sparro | Director |
Michael Smith | Director |
Brian Goshen | Director |
Michael McGuire | Director |
Name | Status | Expiration Date |
---|---|---|
DIVERSIFIED CROP INSURANCE SERVICES | Inactive | 2011-11-30 |
BASE CAMP LEASING | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2022-10-04 |
Annual Report | 2021-06-30 |
Annual Report | 2020-06-16 |
Annual Report | 2019-06-10 |
Annual Report | 2018-06-12 |
Annual Report | 2017-06-05 |
Annual Report | 2016-06-20 |
Registered Agent name/address change | 2015-10-26 |
Annual Report | 2015-06-29 |
Annual Report | 2014-06-19 |
Sources: Kentucky Secretary of State