Search icon

CENTRAL KENTUCKY MANUFACTURERS COUNCIL, INC.

Company Details

Name: CENTRAL KENTUCKY MANUFACTURERS COUNCIL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 19 Mar 1999 (26 years ago)
Organization Date: 19 Mar 1999 (26 years ago)
Last Annual Report: 25 May 2000 (25 years ago)
Organization Number: 0471335
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: % LEXAIR, INC., 2025 MERCER ROAD, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

Registered Agent

Name Role
JAMES GEORGE ALLAN Registered Agent

Director

Name Role
Raj Chak Director
Bill Wells Director
George Allen Director
GEORGE ALLEN Director
MARCO BUNDY Director
DON BUNDY Director
RAJ CHAK Director
JIM EIDSON Director
WAYNE MULBERY Director
MARK STANLEY Director

Treasurer

Name Role
Raj Chak Treasurer

Secretary

Name Role
Raj Chak Secretary

Vice President

Name Role
Bill Wells Vice President

President

Name Role
George Allen President

Incorporator

Name Role
JAMES GEORGE ALLAN Incorporator

Filings

Name File Date
Administrative Dissolution 2001-11-01
Annual Report 2000-06-21
Articles of Incorporation 1999-03-19

Sources: Kentucky Secretary of State