Search icon

CMS Holdings, Inc.

Company Details

Name: CMS Holdings, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Oct 2014 (10 years ago)
Organization Date: 30 Oct 2014 (10 years ago)
Last Annual Report: 28 Jun 2024 (8 months ago)
Managed By: Managers
Organization Number: 0901085
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 2100 SOUTHVIEW DR., LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Conrad R Carney II President

Director

Name Role
Conrad R Carney II Director
Billy Gatton Jones Director
Larry Botts Director

Incorporator

Name Role
J Gregory Joyner Incorporator

Registered Agent

Name Role
J. GREGORY JOYNER, PLLC Registered Agent

Former Company Names

Name Action
CMSTEXT, LLC Merger

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-07-21
Principal Office Address Change 2023-06-23
Annual Report 2022-03-16
Annual Report 2021-06-11
Annual Report 2020-06-24
Annual Report 2019-07-01
Principal Office Address Change 2018-04-20
Annual Report 2018-04-20
Annual Report 2017-05-05

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Inactive 19.04 $4,389,975 $2,500,000 19 135 2011-09-29 Prelim

Sources: Kentucky Secretary of State