Name: | C.T.P., INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 19 Nov 2001 (23 years ago) |
Organization Date: | 19 Nov 2001 (23 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 |
Name | Role |
---|---|
RICHARD L. HICKS | Registered Agent |
Name | Role |
---|---|
Richard L. Hicks | President |
Name | Role |
---|---|
Robert F. Barnett | Secretary |
Name | Role |
---|---|
Timothy P. Hicks | Vice President |
Name | Role |
---|---|
Timothy P. Hicks | Director |
Robert F. Barnett | Director |
Richard L. Hicks | Director |
Name | Role |
---|---|
RICHARD L. HICKS | Incorporator |
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 |
Annual Report | 2013-02-07 |
Annual Report | 2012-03-23 |
Annual Report | 2011-02-07 |
Annual Report | 2010-03-12 |
Annual Report | 2009-01-20 |
Sources: Kentucky Secretary of State