Search icon

CDCC CORPORATION

Company Details

Name: CDCC CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jan 2002 (23 years ago)
Organization Date: 25 Jan 2002 (23 years ago)
Last Annual Report: 02 Aug 2005 (20 years ago)
Organization Number: 0529723
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 228 LISLE INDUSTRIAL AVE, LEXINGTON, KY 40511
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Connie Cramer President

Secretary

Name Role
David Cramer Secretary

Treasurer

Name Role
Greg Perry Treasurer

Vice President

Name Role
Nancy Perry Vice President

Director

Name Role
Connie Cramer Director
David Cramer Director
Greg Perry Director
nancy Perry Director

Incorporator

Name Role
DAVID CRAMER Incorporator

Registered Agent

Name Role
DAVID CRAMER Registered Agent

Assumed Names

Name Status Expiration Date
CLOSEOUTCYCLEPARTS.COM Inactive 2008-11-24

Filings

Name File Date
Dissolution 2006-01-06
Annual Report 2005-08-02
Annual Report 2004-09-24
Certificate of Assumed Name 2003-11-24
Statement of Change 2003-11-24
Principal Office Address Change 2003-11-24
Annual Report 2003-05-30
Articles of Incorporation 2002-01-25

Sources: Kentucky Secretary of State