Name: | CERUTI CHAMBER PLAYERS, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
File Date: | 06 Oct 2000 (24 years ago) |
Organization Date: | 06 Oct 2000 (24 years ago) |
Last Annual Report: | 28 Feb 2024 (a year ago) |
Organization Number: | 0503250 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40207 |
Primary County: | Jefferson |
Principal Office: | 1109 OLD CANNONS LANE, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ROBERT S. DOCS, JR. | Registered Agent |
Name | Role |
---|---|
Robert S Docs, Jr | President |
Name | Role |
---|---|
Grace L Baugh-Bennett | Secretary |
Name | Role |
---|---|
Grace L Baugh-Bennett | Treasurer |
Name | Role |
---|---|
Grace L Baugh-Bennett | Vice President |
Name | Role |
---|---|
Grace L Baugh-Bennett | Director |
Robert S Docs Jr | Director |
Name | Role |
---|---|
ROBERT S. DOCS, JR. | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-02-28 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-06 |
Annual Report | 2021-05-14 |
Annual Report | 2020-03-24 |
Annual Report | 2019-06-03 |
Annual Report | 2018-05-09 |
Annual Report | 2017-03-02 |
Annual Report | 2016-03-14 |
Date of last update: 27 Dec 2024
Sources: Kentucky Secretary of State