Search icon

CINAPS Inc.

Company Details

Name: CINAPS Inc.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Jan 2020 (5 years ago)
Organization Date: 26 Dec 2019 (5 years ago)
Authority Date: 03 Jan 2020 (5 years ago)
Last Annual Report: 24 Feb 2025 (2 months ago)
Organization Number: 1082212
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 3735 PALOMAR CENTER DRIVE, SUITE 150, BOX 103, LEXINGTON, KY 40513
Place of Formation: DELAWARE

Secretary

Name Role
Micheal E Coughlin Secretary

Director

Name Role
Gary Lee Johnson Director
Michael E Coughlin Director

President

Name Role
Gary L Johnson President
Gary Lee Johnson President

Authorized Rep

Name Role
Michael E Coughlin Authorized Rep

Registered Agent

Name Role
Gary L Johnson Registered Agent

Filings

Name File Date
Annual Report 2025-02-24
Principal Office Address Change 2025-02-24
Registered Agent name/address change 2025-02-24
Annual Report 2024-05-08
Annual Report 2023-03-21
Registered Agent name/address change 2022-07-23
Principal Office Address Change 2022-07-23
Registered Agent name/address change 2022-06-27
Principal Office Address Change 2022-06-27
Annual Report 2022-06-27

Sources: Kentucky Secretary of State