Search icon

CPS SAUNIER, INC.

Company Details

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

President

Name Role
BARBARA SAUNIER President

Secretary

Name Role
MARK SAUNIER Secretary

Registered Agent

Name Role
ALLAN D. CLARK Registered Agent

Incorporator

Name Role
STANLEY M. SAUNIER, JR. Incorporator

Former Company Names

Name Action
COMFORT AND PROCESS SOLUTIONS, INC. Old Name

Filings

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

Financial Incentive

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