Search icon

CMI, INC. OF KENTUCKY

Company Details

Name: CMI, INC. OF KENTUCKY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 2018 (6 years ago)
Entity Number: 5434101
ZIP code: 42303
County: Albany
Place of Formation: Kentucky
Foreign Legal Name: CMI, INC.
Fictitious Name: CMI, INC. OF KENTUCKY
Principal Address: 316 E 9TH STREET, OWENSBORO, NY, United States, 42303
Address: 316 East 9th Street, Owensboro, KY, United States, 42303

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 316 East 9th Street, Owensboro, KY, United States, 42303

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
TOBY HALL Chief Executive Officer 316 E 9TH STREET, OWENSBORO, KY, United States, 42303

History

Start date End date Type Value
2024-10-30 2024-10-30 Address 316 E 9TH STREET, OWENSBORO, NY, 42303, USA (Type of address: Chief Executive Officer)
2024-10-30 2024-10-30 Address 316 E 9TH STREET, OWENSBORO, KY, 42303, USA (Type of address: Chief Executive Officer)
2020-10-14 2024-10-30 Address 316 E 9TH STREET, OWENSBORO, NY, 42303, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-10-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-10-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-10-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-10-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241030018346 2024-10-30 BIENNIAL STATEMENT 2024-10-30
221014000682 2022-10-14 BIENNIAL STATEMENT 2022-10-01
201014060485 2020-10-14 BIENNIAL STATEMENT 2020-10-01
SR-84934 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-84935 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181029000956 2018-10-29 APPLICATION OF AUTHORITY 2018-10-29

Date of last update: 16 Feb 2025

Sources: New York Secretary of State