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 |
Name | Role |
---|---|
VALERIE K. CUNNINGHAM | Registered Agent |
Name | Role |
---|---|
Robert Russell Cunningham | President |
Name | Role |
---|---|
Valerie Kay Cunningham | Vice President |
Name | Role |
---|---|
VALERIE K. CUNNINGHAM | Incorporator |
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