Search icon

C.T.P., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: C.T.P., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Nov 2001 (24 years ago)
Organization Date: 19 Nov 2001 (24 years ago)
Last Annual Report: 18 May 2017 (8 years ago)
Organization Number: 0525744
ZIP code: 42217
City: Crofton
Primary County: Christian County
Principal Office: 4341 EMPIRE ROAD, CROFTON, KY 42217
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
RICHARD L. HICKS Registered Agent

President

Name Role
Richard L. Hicks President

Secretary

Name Role
Robert F. Barnett Secretary

Vice President

Name Role
Timothy P. Hicks Vice President

Director

Name Role
Timothy P. Hicks Director
Robert F. Barnett Director
Richard L. Hicks Director

Incorporator

Name Role
RICHARD L. HICKS Incorporator

Filings

Name File Date
Administrative Dissolution 2018-10-16
Annual Report 2017-05-18
Annual Report 2016-02-20
Annual Report 2015-03-14
Annual Report 2014-01-10

USAspending Awards / Financial Assistance

Date:
2015-02-02
Awarding Agency Name:
Department of Agriculture
Transaction Description:
AGRICULTURAL DISASTER ASSISTANCE TRANSITION FUND: LIVESTOCK FORAGE PROGRAM (LFP)
Obligated Amount:
2040.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State