Name: | CCLC, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 29 Feb 2000 (25 years ago) |
Authority Date: | 29 Feb 2000 (25 years ago) |
Last Annual Report: | 22 Mar 2002 (23 years ago) |
Organization Number: | 0490275 |
Principal Office: | 5 JOHNSON DRIVE, RARITAN, NJ 08869 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
John McCann | President |
Name | Role |
---|---|
James Haddox | Vice President |
Name | Role |
---|---|
Dale Ostrander | Secretary |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-26 |
Revocation of Certificate of Authority | 2003-11-01 |
Statement of Change | 2002-11-26 |
Annual Report | 2002-05-02 |
Statement of Change | 2002-04-09 |
Annual Report | 2001-07-23 |
Statement of Change | 2000-10-06 |
Application for Certificate of Authority | 2000-02-29 |
Sources: Kentucky Secretary of State