Detail by Entity Name
Foreign Profit Corporation
C & G TECHNOLOGIES, INC. OF KY
Cross Reference Name
C & G TECHNOLOGIES, INC.
Filing Information
F09000004838
61-1188709
12/08/2009
KY
ACTIVE
Principal Address
Changed: 03/29/2024
6209 Gheens Mill Rd.
Jeffersonville, IN 47130
Jeffersonville, IN 47130
Changed: 03/29/2024
Mailing Address
Changed: 03/29/2024
6209 Gheens Mill Road
Jeffersonville, IN 47130-9214
Jeffersonville, IN 47130-9214
Changed: 03/29/2024
Registered Agent Name & Address
BUSINESS FILINGS INCORPORATED
Name Changed: 03/29/2024
Address Changed: 03/29/2024
1200 South Pine Island Road
Plantation, FL 33324
Plantation, FL 33324
Name Changed: 03/29/2024
Address Changed: 03/29/2024
Officer/Director Detail
Name & Address
Title Director
Schroeder, David
Title Director
Gill, David
Title President
Klotsche, Allan
Title Secretary
Klotsche, Allan
Title Treasurer
Klotsche, Allan
Title Director
Schroeder, David
6619 West Calumet Road
Milwaukee, WI 53223
Milwaukee, WI 53223
Title Director
Gill, David
6619 West Calumet Road
Milwaukee, WI 53223
Milwaukee, WI 53223
Title President
Klotsche, Allan
6619 West Calumet Road
Milwaukee, WI 53223
Milwaukee, WI 53223
Title Secretary
Klotsche, Allan
6619 West Calumet Road
Milwaukee, WI 53223
Milwaukee, WI 53223
Title Treasurer
Klotsche, Allan
6619 West Calumet Road
Milwaukee, WI 53223
Milwaukee, WI 53223
Annual Reports
Report Year | Filed Date |
2022 | 01/19/2022 |
2023 | 03/10/2023 |
2024 | 03/29/2024 |
Document Images