Search icon

CPC LOGISTICS INC.

Company Details

Name: CPC LOGISTICS INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Jan 1999 (26 years ago)
Authority Date: 04 Jan 1999 (26 years ago)
Last Annual Report: 07 Mar 2006 (19 years ago)
Organization Number: 0467146
Principal Office: 14528 S. OUTER 40 RD, SUITE 210, CHESTERFIELD, MO 63017
Place of Formation: MISSOURI

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
Douglas J Crowell Vice President
John H Dowell Vice President
Harold B Wallis Vice President
Larry M Foltz Vice President
Robert J Boyich Vice President
Jeffrey Hart Vice President
Daniel B Moroski Vice President

President

Name Role
John T. Bickel President

Secretary

Name Role
Daniel H. LeGear Secretary

Treasurer

Name Role
John T Bickel Treasurer

Director

Name Role
Daniel B. Moroski Director
John H. Dowell Director
Daniel H LeGear Director
John T Bickel Director
Douglas J Crowell Director

Former Company Names

Name Action
CONSOLIDATED PERSONNEL CORP. Old Name

Filings

Name File Date
Registered Agent name/address change 2015-10-26
Certificate of Withdrawal 2006-11-08
Annual Report 2006-03-07
Statement of Change 2005-12-19
Annual Report 2005-04-05
Statement of Change 2003-12-11
Annual Report 2003-04-15
Amendment 2003-01-21
Annual Report 2002-07-29
Annual Report 2001-05-21

Sources: Kentucky Secretary of State