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 |
Name | Role |
---|---|
Connie Cramer | President |
Name | Role |
---|---|
David Cramer | Secretary |
Name | Role |
---|---|
Greg Perry | Treasurer |
Name | Role |
---|---|
Nancy Perry | Vice President |
Name | Role |
---|---|
Connie Cramer | Director |
David Cramer | Director |
Greg Perry | Director |
nancy Perry | Director |
Name | Role |
---|---|
DAVID CRAMER | Incorporator |
Name | Role |
---|---|
DAVID CRAMER | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
CLOSEOUTCYCLEPARTS.COM | Inactive | 2008-11-24 |
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