Entity Name: | C & G TECHNOLOGIES, INC. OF KY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 08 Dec 2009 (15 years ago) |
Document Number: | F09000004838 |
FEI/EIN Number | 611188709 |
Address: | 6209 Gheens Mill Rd., Jeffersonville, IN, 47130, US |
Mail Address: | 6209 Gheens Mill Road, Jeffersonville, IN, 47130-9214, US |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BUSINESS FILINGS INCORPORATED | Agent |
Name | Role | Address |
---|---|---|
Schroeder David | Director | 6619 West Calumet Road, Milwaukee, WI, 53223 |
Gill David | Director | 6619 West Calumet Road, Milwaukee, WI, 53223 |
Name | Role | Address |
---|---|---|
Klotsche Allan | President | 6619 West Calumet Road, Milwaukee, WI, 53223 |
Name | Role | Address |
---|---|---|
Klotsche Allan | Secretary | 6619 West Calumet Road, Milwaukee, WI, 53223 |
Name | Role | Address |
---|---|---|
Klotsche Allan | Treasurer | 6619 West Calumet Road, Milwaukee, WI, 53223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-29 | 6209 Gheens Mill Rd., Jeffersonville, IN 47130 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-29 | 6209 Gheens Mill Rd., Jeffersonville, IN 47130 | No data |
REGISTERED AGENT NAME CHANGED | 2024-03-29 | BUSINESS FILINGS INCORPORATED | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-29 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000568339 | TERMINATED | 1000000939337 | COLUMBIA | 2022-12-15 | 2042-12-21 | $ 4,008.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-01-16 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State