Search icon

CERUTI CHAMBER PLAYERS, INC.

Company Details

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

Registered Agent

Name Role
ROBERT S. DOCS, JR. Registered Agent

President

Name Role
Robert S Docs, Jr President

Secretary

Name Role
Grace L Baugh-Bennett Secretary

Treasurer

Name Role
Grace L Baugh-Bennett Treasurer

Vice President

Name Role
Grace L Baugh-Bennett Vice President

Director

Name Role
Grace L Baugh-Bennett Director
Robert S Docs Jr Director

Incorporator

Name Role
ROBERT S. DOCS, JR. Incorporator

Filings

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