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 |
Name | Role |
---|---|
Conrad R Carney II | President |
Name | Role |
---|---|
Conrad R Carney II | Director |
Billy Gatton Jones | Director |
Larry Botts | Director |
Name | Role |
---|---|
J Gregory Joyner | Incorporator |
Name | Role |
---|---|
J. GREGORY JOYNER, PLLC | Registered Agent |
Name | Action |
---|---|
CMSTEXT, LLC | Merger |
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 |
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