Search icon

C & G TECHNOLOGIES, INC. OF KY - Florida Company Profile

Company Details

Entity Name: C & G TECHNOLOGIES, INC. OF KY
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: 08 Dec 2009 (15 years ago)
Document Number: F09000004838
FEI/EIN Number 611188709

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6209 Gheens Mill Rd., Jeffersonville, IN, 47130, US
Mail Address: 6209 Gheens Mill Road, Jeffersonville, IN, 47130-9214, US
Place of Formation: KENTUCKY

Key Officers & Management

Name Role Address
Schroeder David Director 6619 West Calumet Road, Milwaukee, WI, 53223
Gill David Director 6619 West Calumet Road, Milwaukee, WI, 53223
Klotsche Allan President 6619 West Calumet Road, Milwaukee, WI, 53223
Klotsche Allan Secretary 6619 West Calumet Road, Milwaukee, WI, 53223
Klotsche Allan Treasurer 6619 West Calumet Road, Milwaukee, WI, 53223
BUSINESS FILINGS INCORPORATED Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-29 6209 Gheens Mill Rd., Jeffersonville, IN 47130 -
CHANGE OF MAILING ADDRESS 2024-03-29 6209 Gheens Mill Rd., Jeffersonville, IN 47130 -
REGISTERED AGENT NAME CHANGED 2024-03-29 BUSINESS FILINGS INCORPORATED -
REGISTERED AGENT ADDRESS CHANGED 2024-03-29 1200 South Pine Island Road, Plantation, FL 33324 -

Debts

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

Documents

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 Apr 2025

Sources: Florida Department of State