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 |
Name | Role | Address |
---|---|---|
HARRELD MICHAEL N | President | 500 WEST JEFFERSON STREET, LOUISVILLE, KY, 40202 |
Name | Role | Address |
---|---|---|
HARRELD MICHAEL N | Chairman | 500 WEST JEFFERSON STREET, LOUISVILLE, KY, 40202 |
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 |
Name | Role | Address |
---|---|---|
ZISKIND MARTHA | Secretary | 500 WEST JEFFERSON STREET, LOUISVILLE, KY, 40202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1997-12-01 | No data | No data |
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