Search icon

CCC OF KENTUCKY, INC.

Company Details

Name: CCC OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Feb 2002 (23 years ago)
Organization Date: 18 Feb 2002 (23 years ago)
Last Annual Report: 13 May 2003 (22 years ago)
Organization Number: 0531256
ZIP code: 42642
City: Russell Springs, Russell Spgs, Webbs Cross Roads, Webbs X...
Primary County: Russell County
Principal Office: 7 JAMESTOWN STREET, RUSSELL SPRINGS, KY 42642
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
109 MAIN ST Registered Agent

President

Name Role
Tanya Faller President

Director

Name Role
James Faller Director

Incorporator

Name Role
DONNA WILLIAMS Incorporator

Assumed Names

Name Status Expiration Date
TIER 1 CONNECT Inactive 2008-07-23

Filings

Name File Date
Agent Resignation Return 2005-02-22
Agent Resignation 2005-02-02
Administrative Dissolution 2004-11-09
Annual Report 2003-10-07
Certificate of Assumed Name 2003-07-23
Statement of Change 2002-12-11
Articles of Incorporation 2002-02-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0400164 Other Contract Actions 2004-11-08 remanded to state court
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-11-08
Termination Date 2005-01-24
Section 1441
Sub Section OC
Status Terminated

Parties

Name MONTICELLO BANKING COMPANY
Role Plaintiff
Name CCC OF KENTUCKY, INC.
Role Defendant

Sources: Kentucky Secretary of State