Search icon

C & G TECHNOLOGIES, INC. OF KY

Company Details

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

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

Director

Name Role Address
Schroeder David Director 6619 West Calumet Road, Milwaukee, WI, 53223
Gill David Director 6619 West Calumet Road, Milwaukee, WI, 53223

President

Name Role Address
Klotsche Allan President 6619 West Calumet Road, Milwaukee, WI, 53223

Secretary

Name Role Address
Klotsche Allan Secretary 6619 West Calumet Road, Milwaukee, WI, 53223

Treasurer

Name Role Address
Klotsche Allan Treasurer 6619 West Calumet Road, Milwaukee, WI, 53223

Events

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

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 Feb 2025

Sources: Florida Department of State