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 |
Name | Role |
---|---|
109 MAIN ST | Registered Agent |
Name | Role |
---|---|
Tanya Faller | President |
Name | Role |
---|---|
James Faller | Director |
Name | Role |
---|---|
DONNA WILLIAMS | Incorporator |
Name | Status | Expiration Date |
---|---|---|
TIER 1 CONNECT | Inactive | 2008-07-23 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0400164 | Other Contract Actions | 2004-11-08 | remanded to state court | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | MONTICELLO BANKING COMPANY |
Role | Plaintiff |
Name | CCC OF KENTUCKY, INC. |
Role | Defendant |
Sources: Kentucky Secretary of State