Name: | CARDINAL TOUCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 29 May 2014 (11 years ago) |
Organization Date: | 29 May 2014 (11 years ago) |
Last Annual Report: | 30 May 2019 (6 years ago) |
Organization Number: | 0888450 |
Principal Office: | 877 BRITTANY LANE, CONCORD, CA 94518 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MZ9GYCQLK7M6 | 2021-10-17 | 877 BRITTANY LN, CONCORD, CA, 94518, 3409, USA | 877 BRITTANY LN, CONCORD, CA, 94518, 3409, USA | |||||||||||||||||||||||||||||||||||||
|
Congressional District | 11 |
State/Country of Incorporation | KY, USA |
Activation Date | 2020-05-06 |
Initial Registration Date | 2020-04-16 |
Entity Start Date | 2014-07-14 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 423450, 611620, 721214 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JERICA CAMPBELL |
Address | 877 BRITTANY LANE, CONCORD, CA, 94518, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JERICA CAMPBELL |
Address | 877 BRITTANY LANE, CONCORD, CA, 94518, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Charles Ryan Campbell | President |
Name | Role |
---|---|
CHARLES R. CAMPBELL | Registered Agent |
Name | Role |
---|---|
Jerica Campbell | Vice President |
Name | Role |
---|---|
CHARLES R. CAMPBELL | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-05-30 |
Principal Office Address Change | 2018-06-29 |
Annual Report | 2018-06-29 |
Annual Report | 2017-08-21 |
Principal Office Address Change | 2016-09-13 |
Registered Agent name/address change | 2016-09-13 |
Annual Report | 2016-03-23 |
Annual Report | 2015-03-18 |
Articles of Incorporation | 2014-05-29 |
Sources: Kentucky Secretary of State