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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 316 East 9th Street, Owensboro, KY, United States, 42303 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
TOBY HALL | Chief Executive Officer | 316 E 9TH STREET, OWENSBORO, KY, United States, 42303 |
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) |
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