Name: | CPS SAUNIER, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Nov 1999 (25 years ago) |
Organization Date: | 22 Nov 1999 (25 years ago) |
Last Annual Report: | 30 May 2017 (8 years ago) |
Organization Number: | 0483789 |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3221 KETTERING COURT, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
BARBARA SAUNIER | President |
Name | Role |
---|---|
MARK SAUNIER | Secretary |
Name | Role |
---|---|
ALLAN D. CLARK | Registered Agent |
Name | Role |
---|---|
STANLEY M. SAUNIER, JR. | Incorporator |
Name | Action |
---|---|
COMFORT AND PROCESS SOLUTIONS, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2018-03-26 |
Registered Agent name/address change | 2018-01-22 |
Annual Report | 2017-05-30 |
Annual Report | 2016-06-22 |
Principal Office Address Change | 2015-07-07 |
Annual Report | 2015-07-07 |
Amendment | 2015-03-02 |
Annual Report | 2014-05-14 |
Annual Report | 2013-02-25 |
Principal Office Address Change | 2012-06-15 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KSBTC - Kentucky Small Business Tax Credit | Inactive | 34.43 | $29,154 | $25,000 | 7 | 14 | 2013-12-12 | Final |
Sources: Kentucky Secretary of State