Search icon

CONTAINERPORT GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONTAINERPORT GROUP, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 May 2000 (25 years ago)
Authority Date: 11 May 2000 (25 years ago)
Last Annual Report: 24 Jun 2024 (a year ago)
Organization Number: 0494365
Industry: Transportation Services
Number of Employees: Large (100+)
Principal Office: 1340 DEPOT STREET, CLEVELAND, OH 44116
Place of Formation: OHIO

President

Name Role
FREDERICK M. HUNGER President

Treasurer

Name Role
JOHN E HUNGER Treasurer

Director

Name Role
FREDERICK M. HUNGER Director
JOHN E. HUNGER Director

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Secretary

Name Role
TOD NORTHMAN Secretary

Vice President

Name Role
GLENN FEHRIBACH Vice President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 999-TPL-1349 Transporter's License Active 2024-11-19 2013-06-25 - 2025-12-31 1340 Depot St Ste 103, Cleveland, OH 44116

Filings

Name File Date
Annual Report 2024-06-24
Annual Report 2023-06-19
Annual Report 2022-05-20
Annual Report 2021-06-28
Annual Report 2020-04-30

Court Cases

Court Case Summary

Filing Date:
2007-02-22
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
CONTAINERPORT GROUP, INC.
Party Role:
Plaintiff
Party Name:
UNITED TRANSPORT TANKCONTAINER
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-11-23
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
HAUGHAY
Party Role:
Plaintiff
Party Name:
CONTAINERPORT GROUP, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State