Search icon

CBCA INC.

Company Details

Name: CBCA INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Dec 2001 (23 years ago)
Authority Date: 03 Dec 2001 (23 years ago)
Last Annual Report: 08 Jul 2004 (21 years ago)
Organization Number: 0526352
Principal Office: 475 14TH ST., SUITE 800, OAKLAND, CA 94612
Place of Formation: DELAWARE

President

Name Role
STEVE CARPENTER President

Treasurer

Name Role
DOUGLAS KOO Treasurer

CEO

Name Role
GEORGE PILLARI CEO

Director

Name Role
GEORGE PILLARI Director
RICHARD SCOTT Director
REX GOLDING Director
DONALD DIXON Director
HARRY MALONE Director

Vice President

Name Role
S TUCKER TAYLOR Vice President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
Barbra L Rabinowitz Secretary
JUDY N KELLEY Secretary

Filings

Name File Date
Registered Agent name/address change 2015-10-27
Revocation of Certificate of Authority 2005-11-01
Annual Report 2004-07-08
Statement of Change 2004-02-02
Annual Report 2003-08-13
Annual Report 2002-05-09
Application for Certificate of Authority 2001-12-03

Sources: Kentucky Secretary of State