Search icon

CCLC, INC.

Company Details

Name: CCLC, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Mar 2005 (20 years ago)
Authority Date: 10 Mar 2005 (20 years ago)
Last Annual Report: 29 May 2015 (10 years ago)
Organization Number: 0608139
Principal Office: 11780 U.S. HIGHWAY 1, SUITE 600, PALM BEACH, FL 33408
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assistant Treasurer

Name Role
Jennifer S. Snow Assistant Treasurer

President

Name Role
George Summers President

Vice President

Name Role
Michael S. Cassidy Vice President

Treasurer

Name Role
H. Andrew DeFerrari Treasurer

Secretary

Name Role
Richard B. Vilsoet Secretary

Director

Name Role
Steven E. Nielsen Director
H. Andrew DeFerrari Director

Filings

Name File Date
App. for Certificate of Withdrawal 2015-07-27
Annual Report 2015-05-29
Principal Office Address Change 2014-07-08
Annual Report 2014-07-08
Principal Office Address Change 2013-06-07
Annual Report 2013-06-07
Registered Agent name/address change 2012-12-18
Annual Report 2012-06-20
Principal Office Address Change 2011-06-22
Annual Report 2011-06-22

Sources: Kentucky Secretary of State