Name: | C & B PIC PAC, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 26 Jun 1998 (27 years ago) |
Organization Date: | 26 Jun 1998 (27 years ago) |
Last Annual Report: | 29 Jun 1999 (26 years ago) |
Organization Number: | 0458531 |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 112 LEE CT, FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
CHAD M CUNNINGHAM | Registered Agent |
Name | Role |
---|---|
Jennifer Quire | Treasurer |
Name | Role |
---|---|
Cindy J Cunningham | Secretary |
Name | Role |
---|---|
Bruce A Quire | Vice President |
Name | Role |
---|---|
Chad M Cunningham | President |
Name | Role |
---|---|
CHAD M CUNNINGHAM | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2000-11-01 |
Annual Report | 1999-07-22 |
Articles of Incorporation | 1998-06-26 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0000034 | Other Contract Actions | 2000-05-11 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | ROBY'S CTRY GARDENS |
Role | Plaintiff |
Name | C & B PIC PAC, INC. |
Role | Defendant |
Sources: Kentucky Secretary of State