Search icon

CI HOLDINGS, INC.

Company Details

Name: CI HOLDINGS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 May 2000 (25 years ago)
Authority Date: 05 May 2000 (25 years ago)
Last Annual Report: 12 Jun 2003 (22 years ago)
Organization Number: 0494101
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 500 W. JEFFERSON ST., SUITE 1900, LOUISVILLE, KY 40202
Place of Formation: DELAWARE

Director

Name Role
DONALD L MARSH,JR. Director
GREGORY GIVAN Director
MARK V KAMINSKI Director

Vice President

Name Role
HENRY DEL CASTILLO Vice President
DONALD L. MARSH JR Vice President

President

Name Role
MARK V. KAMINSKI President

Treasurer

Name Role
GREGORY GIVAN Treasurer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
LENNA RUTH MACDONALD Secretary

Former Company Names

Name Action
ALFLEX CORPORATION Old Name

Filings

Name File Date
Certificate of Withdrawal 2003-11-20
Annual Report 2003-10-13
Statement of Change 2003-08-27
Annual Report 2002-08-09
Annual Report 2001-11-01
Amendment 2000-10-20
Statement of Change 2000-10-20
Application for Certificate of Authority 2000-05-05

Sources: Kentucky Secretary of State