Name: | C.P.S. PROPERTIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Jan 1999 (26 years ago) |
Organization Date: | 11 Jan 1999 (26 years ago) |
Last Annual Report: | 06 Feb 2025 (a month ago) |
Organization Number: | 0467551 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40012 |
City: | Chaplin |
Primary County: | Nelson County |
Principal Office: | 5950 LAWRENCEBURG ROAD, PO Box 200, CHAPLIN, KY 40012 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 300 |
Name | Role |
---|---|
PAUL A. SIMS | Registered Agent |
Name | Role |
---|---|
Paul A Sims | President |
Name | Role |
---|---|
JANICE L PULLIAM | Secretary |
Name | Role |
---|---|
WARREN L PULLIAM | Treasurer |
Name | Role |
---|---|
Janice L Pulliam | Vice President |
Name | Role |
---|---|
Paul A Sims | Director |
Janice L Pulliam | Director |
Name | Role |
---|---|
PAUL A. SIMS | Incorporator |
PAUL W. COLVIN | Incorporator |
JANICE L. PULLIAM | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Principal Office Address Change | 2025-02-06 |
Annual Report | 2025-02-06 |
Principal Office Address Change | 2025-02-06 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-14 |
Annual Report | 2022-03-05 |
Annual Report | 2021-04-23 |
Annual Report | 2020-04-02 |
Annual Report | 2019-05-07 |
Sources: Kentucky Secretary of State