Name: | CMM HOLDINGS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Jun 2015 (10 years ago) |
Organization Date: | 29 Jun 2015 (10 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Organization Number: | 0926100 |
Industry: | Business Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 42102 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | PO BOX 10090, BOWLING GREEN, KY 42102 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 65 |
Name | Role |
---|---|
Tina Cantrell | President |
Name | Role |
---|---|
Brenda Cantrell | Secretary |
Name | Role |
---|---|
Jeremy Price | Treasurer |
Name | Role |
---|---|
Jerry Cantrell | Director |
Brenda Cantrell | Director |
Jeremy Price | Director |
Gregory Cobb | Director |
Tina Cantrell | Director |
Name | Role |
---|---|
Gregory Cobb | Vice President |
Name | Role |
---|---|
Jerry Cantrell | Officer |
Name | Role |
---|---|
GEORGE E. STRICKLER, JR. | Registered Agent |
Name | Role |
---|---|
GEORGE E STRICKLER, JR. | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-03-20 |
Annual Report | 2023-03-20 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-11 |
Annual Report | 2020-03-20 |
Annual Report | 2019-04-26 |
Annual Report | 2018-04-19 |
Annual Report | 2017-04-26 |
Annual Report | 2016-02-17 |
Sources: Kentucky Secretary of State