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 (9 months ago) |
Organization Number: | 0494365 |
Industry: | Transportation Services |
Number of Employees: | Large (100+) |
Principal Office: | 1340 DEPOT STREET, CLEVELAND, OH 44116 |
Place of Formation: | OHIO |
Name | Role |
---|---|
FREDERICK M. HUNGER | President |
Name | Role |
---|---|
JOHN E HUNGER | Treasurer |
Name | Role |
---|---|
FREDERICK M. HUNGER | Director |
JOHN E. HUNGER | Director |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
TOD NORTHMAN | Secretary |
Name | Role |
---|---|
GLENN FEHRIBACH | Vice President |
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 |
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 |
Annual Report | 2019-04-25 |
Annual Report | 2018-04-24 |
Annual Report | 2017-04-25 |
Annual Report | 2016-04-20 |
Registered Agent name/address change | 2015-10-26 |
Sources: Kentucky Secretary of State