Search icon

CFRH, INC.

Branch

Company Details

Entity Name: CFRH, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 31 Jul 1995 (30 years ago)
Branch of: CFRH, INC., KENTUCKY (Company Number 0481096)
Date of dissolution: 01 Dec 1997 (27 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 01 Dec 1997 (27 years ago)
Document Number: F95000003677
FEI/EIN Number 611209939
Address: 500 W. JEFFERSON STREET, 4TH FLOOR, LOUISVILLE, KY, 40202
Mail Address: 500 W. JEFFERSON STREET, 4TH FLOOR, LOUISVILLE, KY, 40202
Place of Formation: KENTUCKY

President

Name Role Address
HARRELD MICHAEL N President 500 WEST JEFFERSON STREET, LOUISVILLE, KY, 40202

Chairman

Name Role Address
HARRELD MICHAEL N Chairman 500 WEST JEFFERSON STREET, LOUISVILLE, KY, 40202

Vice President

Name Role Address
TYRRELL WILLIAM T Vice President 500 WEST JEFFERSON STREET, LOUISVILLE, KY, 40202
PENDERGRASS JOHN Vice President 500 WEST JEFFERSON STREET, LOUISVILLE, KY, 40202
MILES WILLIAM C Vice President 500 WEST JEFFERSON STREET, LOUISVILLE, KY, 40202
CHILES ROBERT N Vice President 500 WEST JEFFERSON STREET, LOUISVILLE, KY, 40202

Secretary

Name Role Address
ZISKIND MARTHA Secretary 500 WEST JEFFERSON STREET, LOUISVILLE, KY, 40202

Events

Event Type Filed Date Value Description
WITHDRAWAL 1997-12-01 No data No data

Documents

Name Date
Withdrawal 1997-12-01
ANNUAL REPORT 1997-05-13
ANNUAL REPORT 1996-08-15
DOCUMENTS PRIOR TO 1997 1995-07-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State