Search icon

CH LOGGING, INC.

Company Details

Name: CH LOGGING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 May 2000 (25 years ago)
Organization Date: 18 May 2000 (25 years ago)
Last Annual Report: 19 Aug 2011 (14 years ago)
Organization Number: 0494739
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 437 RATLIFF BR RD, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
D.B. KAZEE Registered Agent

Secretary

Name Role
Clifford Anthony Hall Secretary

Incorporator

Name Role
D.B. KAZEE Incorporator

Vice President

Name Role
Clifford Anthony Hall Vice President

President

Name Role
Clifford Hall President

Treasurer

Name Role
Clifford Hall Treasurer

Filings

Name File Date
Administrative Dissolution Return 2012-09-26
Administrative Dissolution 2012-09-11
Sixty Day Notice Return 2012-07-24
Annual Report Return 2012-03-01
Annual Report 2011-08-19
Sixty Day Notice Return 2011-07-28
Annual Report Return 2011-04-13
Annual Report 2010-10-28
Sixty Day Notice Return 2010-09-10
Annual Report 2009-10-30

Sources: Kentucky Secretary of State