Search icon

CT GLOBAL INC.

Company Details

Name: CT GLOBAL INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Aug 2004 (21 years ago)
Authority Date: 04 Aug 2004 (21 years ago)
Last Annual Report: 24 Sep 2007 (18 years ago)
Organization Number: 0591668
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2305 HURSTBOURNE VILLAGE DRIVE, SUITE 1000, LOUISVILLE, KY 40299
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Treasurer

Name Role
SHELLY MANOGG Treasurer

Signature

Name Role
SHELLY MANOGG Signature
PHIL COX Signature

President

Name Role
PHIL COX President

Director

Name Role
PHIL COX Director

Vice President

Name Role
PESTON BOOKER Vice President

Secretary

Name Role
SHELLY MANOGG Secretary

Filings

Name File Date
Revocation Return 2008-11-19
Revocation of Certificate of Authority 2008-11-01
Sixty Day Notice Return 2008-09-18
Annual Report 2007-09-24
Annual Report 2006-05-04
Statement of Change 2005-06-20
Annual Report 2005-06-16
Application for Certificate of Authority 2004-08-04

Sources: Kentucky Secretary of State