Search icon

CCLC, INC.

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
John McCann President

Vice President

Name Role
James Haddox Vice President

Secretary

Name Role
Dale Ostrander Secretary

Filings

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