Search icon

CLEARBROOK & CO. LTD.

Branch

Company Details

Name: CLEARBROOK & CO. LTD.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Apr 2002 (23 years ago)
Authority Date: 25 Apr 2002 (23 years ago)
Last Annual Report: 27 Feb 2020 (5 years ago)
Branch of: CLEARBROOK & CO. LTD., NEW YORK (Company Number 899034)
Organization Number: 0535690
ZIP code: 40588
City: Lexington
Primary County: Fayette County
Principal Office: 210 E HIGH ST #555, P.O. BOX 555, LEXINGTON, KY 40588
Place of Formation: NEW YORK

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Chairman

Name Role
John Cirigliano Chairman

CEO

Name Role
John Cirigliano CEO

Director

Name Role
John Cirigliano Director

Assumed Names

Name Status Expiration Date
CCM HOLDINGS, LLC Inactive 2016-03-23
WEDGE HOLDINGS, LLC Inactive 2016-03-23
CCM MANAGEMENT Inactive 2010-06-10

Filings

Name File Date
Revocation of Certificate of Authority 2021-10-19
Name Renewal 2020-02-27
Annual Report 2020-02-27
Annual Report 2019-06-13
Annual Report 2018-04-11
Principal Office Address Change 2018-03-01
Annual Report 2017-04-25
Annual Report 2016-05-05
Registered Agent name/address change 2015-10-27
Name Renewal 2015-06-04

Sources: Kentucky Secretary of State