Search icon

CICI ENTERPRISES, INC.

Company Details

Name: CICI ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Mar 2001 (24 years ago)
Organization Date: 01 Mar 2001 (24 years ago)
Last Annual Report: 30 Sep 2022 (3 years ago)
Organization Number: 0511518
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: 341 BOGLE ST.,STE. A, SOMERSET, KY 42503
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
VALERIE K. CUNNINGHAM Registered Agent

President

Name Role
Robert Russell Cunningham President

Vice President

Name Role
Valerie Kay Cunningham Vice President

Incorporator

Name Role
VALERIE K. CUNNINGHAM Incorporator

Filings

Name File Date
Dissolution 2022-10-21
Annual Report 2022-09-30
Annual Report 2021-06-01
Annual Report 2020-06-11
Annual Report 2019-04-22
Annual Report 2018-05-12
Annual Report 2017-05-04
Principal Office Address Change 2016-06-06
Annual Report Amendment 2016-06-06
Principal Office Address Change 2016-05-10

Sources: Kentucky Secretary of State