Entity Name: | CMI INC OF KENTUCKY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Nov 2002 (22 years ago) |
Document Number: | F02000005895 |
FEI/EIN Number |
611205273
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 316 E 9TH STREET, OWENSBORO, KY, 42303 |
Mail Address: | 316 E 9TH STREET, OWENSBORO, KY, 42303 |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
Hall Toby | Chairman | 316 E 9TH STREET, OWENSBORO, KY, 42303 |
Broxon John | Director | 316 E 9TH STREET, OWENSBORO, KY, 42303 |
POE ROBERT | Treasurer | 316 E 9TH STREET, OWENSBORO, KY, 42303 |
Abel Chris | Director | 316 E 9TH STREET, OWENSBORO, KY, 42303 |
Hlavacek Ronald | President | 316 E 9TH STREET, OWENSBORO, KY, 42303 |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2004-07-12 | NRAI SERVICES, INC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State