Name: | CTG DEVELOPMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 25 Apr 2006 (19 years ago) |
Organization Date: | 25 Apr 2006 (19 years ago) |
Last Annual Report: | 24 Jun 2009 (16 years ago) |
Organization Number: | 0637390 |
Principal Office: | 50224 UPTOWN AVENUE #304, CANTON, MI 48187 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
DONALD S. BATTCHER, ATTORNEY | Incorporator |
Name | Role |
---|---|
DONALD S BRATCHER | Registered Agent |
Name | Role |
---|---|
Leroy Gifford | President |
Name | Role |
---|---|
Leroy Gifford | Secretary |
Name | Role |
---|---|
Leroy Gifford | Treasurer |
Name | Role |
---|---|
Leroy Gifford | Director |
Name | File Date |
---|---|
Administrative Dissolution | 2010-11-02 |
Annual Report Return | 2010-03-19 |
Annual Report | 2009-06-24 |
Principal Office Address Change | 2008-10-23 |
Registered Agent name/address change | 2008-10-23 |
Annual Report | 2008-06-26 |
Annual Report | 2007-06-29 |
Principal Office Address Change | 2006-07-24 |
Statement of Change | 2006-07-24 |
Articles of Incorporation | 2006-04-25 |
Sources: Kentucky Secretary of State