Search icon

C & B PIC PAC, INC.

Company Details

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

Registered Agent

Name Role
CHAD M CUNNINGHAM Registered Agent

Treasurer

Name Role
Jennifer Quire Treasurer

Secretary

Name Role
Cindy J Cunningham Secretary

Vice President

Name Role
Bruce A Quire Vice President

President

Name Role
Chad M Cunningham President

Incorporator

Name Role
CHAD M CUNNINGHAM Incorporator

Filings

Name File Date
Administrative Dissolution 2000-11-01
Annual Report 1999-07-22
Articles of Incorporation 1998-06-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0000034 Other Contract Actions 2000-05-11 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 11
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2000-05-11
Termination Date 2001-03-13
Date Issue Joined 2000-10-19
Section 0499
Status Terminated

Parties

Name ROBY'S CTRY GARDENS
Role Plaintiff
Name C & B PIC PAC, INC.
Role Defendant

Sources: Kentucky Secretary of State