Search icon

CBCA ADMINISTRATORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CBCA ADMINISTRATORS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Mar 2003 (22 years ago)
Authority Date: 07 Mar 2003 (22 years ago)
Last Annual Report: 29 Mar 2011 (14 years ago)
Organization Number: 0555709
Principal Office: 250 CIVIC CENTER DR., SUITE 350, COLUMBUS, OH 43215
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
KENNEH DIBELLA Director

Signature

Name Role
KEN DIBELLA Signature
BARBRA L RABINOWITZ Signature

President

Name Role
KENNETH DIBELLA President

Secretary

Name Role
WILLIAM L. ROWLAND Secretary

CFO

Name Role
WILLIAM L. ROWLAND CFO

Filings

Name File Date
Revocation of Certificate of Authority 2012-09-11
Annual Report 2011-03-29
Annual Report 2010-05-04
Registered Agent name/address change 2009-09-15
Principal Office Address Change 2009-04-29

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State