Search icon

CT ENTERPRISES, INC.

Company Details

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

Registered Agent

Name Role
RICHARD N CHISM Registered Agent

Treasurer

Name Role
Tim Tucker Treasurer

Secretary

Name Role
Richard Chism Secretary

Vice President

Name Role
Shannon Tucker Vice President

President

Name Role
Amy Chism President

Incorporator

Name Role
RICHARD N CHISM Incorporator

Filings

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