Search icon

CCA PROPERTIES, INC.

Company Details

Name: CCA PROPERTIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Sep 1999 (26 years ago)
Organization Date: 27 Sep 1999 (26 years ago)
Last Annual Report: 04 Jun 2024 (a year ago)
Organization Number: 0480948
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 2190 S HWY 27, SOMERSET, KY 42501
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ALTON E. BLAKLEY, JR. Registered Agent

President

Name Role
Alton E Blakley Jr President

Secretary

Name Role
Cathy Lynn Blakley Bosson Secretary

Treasurer

Name Role
Cathy Lynn Blakley Bosson Treasurer

Director

Name Role
ALTON E. BLAKLEY, JR. Director
CYNTHIA BLAKLEY HICKERSON Director
CATHY BLAKLEY BOSSON Director

Incorporator

Name Role
ALTON E. BLAKLEY Incorporator

Filings

Name File Date
Annual Report 2024-06-04
Annual Report 2023-06-06
Annual Report 2022-03-09
Annual Report Amendment 2021-04-29
Annual Report Amendment 2021-04-29
Annual Report Amendment 2021-04-29
Annual Report 2021-04-21
Annual Report 2020-03-20
Annual Report 2019-05-29
Annual Report 2018-04-12

Sources: Kentucky Secretary of State