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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
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 |
Name | Role |
---|---|
John T. Bickel | President |
Name | Role |
---|---|
Daniel H. LeGear | Secretary |
Name | Role |
---|---|
John T Bickel | Treasurer |
Name | Role |
---|---|
Daniel B. Moroski | Director |
John H. Dowell | Director |
Daniel H LeGear | Director |
John T Bickel | Director |
Douglas J Crowell | Director |
Name | Action |
---|---|
CONSOLIDATED PERSONNEL CORP. | Old Name |
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