Name: | CT ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 19 Aug 1998 (27 years ago) |
Organization Date: | 19 Aug 1998 (27 years ago) |
Last Annual Report: | 22 Apr 2002 (23 years ago) |
Organization Number: | 0460897 |
ZIP code: | 40108 |
City: | Brandenburg |
Primary County: | Meade County |
Principal Office: | 518 RIVER RIDGE PLZ, BRANDENBURG, KY 40108 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
RICHARD N CHISM | Registered Agent |
Name | Role |
---|---|
Tim Tucker | Treasurer |
Name | Role |
---|---|
Richard Chism | Secretary |
Name | Role |
---|---|
Shannon Tucker | Vice President |
Name | Role |
---|---|
Amy Chism | President |
Name | Role |
---|---|
RICHARD N CHISM | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2003-11-01 |
Annual Report | 2002-06-14 |
Statement of Change | 2001-08-15 |
Statement of Change | 2001-08-15 |
Annual Report | 2001-05-18 |
Annual Report | 2000-05-22 |
Annual Report | 1999-07-21 |
Articles of Incorporation | 1998-08-19 |
Sources: Kentucky Secretary of State