Name: | CHARLES W. CAMMACK ASSOCIATES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 09 Feb 2004 (21 years ago) |
Authority Date: | 09 Feb 2004 (21 years ago) |
Last Annual Report: | 20 Apr 2006 (19 years ago) |
Branch of: | CHARLES W. CAMMACK ASSOCIATES, INC., NEW YORK (Company Number 667850) |
Organization Number: | 0578449 |
Principal Office: | 2 RECTOR STREET, 23RD FLOOR, NEW YORK, NY 10006 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
EMILE J. SCHOFFELEN | President |
Name | Role |
---|---|
EARLE W. ALLEN | Secretary |
Name | Role |
---|---|
EARLE W. ALLEN | Treasurer |
Name | Role |
---|---|
CHARLES BEDFORD MORGAN | Director |
NANCY LEIGH SCHOFFELEN | Director |
RICHARD SAMUEL SCOLARO | Director |
Name | Role |
---|---|
EMILE SCHOFFELEN | Signature |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | File Date |
---|---|
Agent Resignation | 2021-04-07 |
Revocation of Certificate of Authority | 2007-11-01 |
Annual Report | 2006-04-20 |
Annual Report | 2005-10-28 |
Application for Certificate of Authority | 2004-02-09 |
Sources: Kentucky Secretary of State