Ctm Enterprises, Inc. Overview
Ctm Enterprises, Inc. filed as a Domestic Corporation in the State of Nevada on Friday, August 2, 1996 and is approximately twenty-seven years old, as recorded in documents filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Ctm Enterprises, Inc.
Network Visualizer
Advertisements
Key People
Who own Ctm Enterprises, Inc.
Name | |
---|---|
Jeffrey G. Wood 7 |
President
Director
|
Robert W. Lackey 9 |
Chief Executive Officer
NonDir
NonPres
President
CEO
Secretary
|
Cindy Payne 1 |
CFO
|
Christopher M. Eline 9 |
Director
Secretary
NonSec
|
Vacant Vacant |
NonTreas
Treasurer
Director
Secretary
|
Michael K. Zimmer 4 |
President
Director
|
Ronn Price 4 |
President
Director
|
Bradford C. Walker |
President
|
Rick Mullett 1 |
Treasurer
|
Brian Davis |
Treasurer
|
Robb Lackey 2 |
Secretary
|
Showing 8 records out of 11
Known Addresses for Ctm Enterprises, Inc.
Corporate Filings for Ctm Enterprises, Inc.
Texas Secretary of State
Filing Type: | Domestic For-Profit Corporation |
---|---|
Status: | Inactive |
State: | Texas |
State ID: | 116670100 |
Date Filed: | Monday, September 17, 1990 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800291489 |
Date Filed: | Friday, January 9, 2004 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Nevada |
State ID: | 02758249 |
Date Filed: | Tuesday, July 19, 2005 |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C16599-1996 |
Date Filed: | Friday, August 2, 1996 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Nevada |
County: | NEW YORK |
State ID: | 3432293 |
Date Filed: | Thursday, November 2, 2006 |
DOS Process | C/O Corporation Service Company |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
9/17/1990 | Articles Of Incorporation | |
![]() |
8/2/1996 | Articles of Incorporation | |
![]() |
9/6/1996 | Initial List | |
![]() |
11/13/1997 | Annual List | |
![]() |
11/13/1997 | Registered Agent Change | MARK M. JONES SUITE 901 302 E. CARSON AVE LAS VEGAS NV 89101 MJM |
![]() |
10/15/1998 | Annual List | |
![]() |
2/9/2000 | Annual List | |
![]() |
8/18/2000 | Annual List | |
![]() |
3/23/2001 | Tax Forfeiture | |
![]() |
8/6/2001 | Reinstatement | |
![]() |
8/9/2001 | Annual List | |
![]() |
12/31/2001 | Public Information Report (PIR) | |
![]() |
8/19/2002 | Annual List | |
![]() |
10/25/2002 | Articles of Dissolution | |
![]() |
9/8/2003 | Annual List | List of Officers for 2003 to 2004 |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
1/9/2004 | Application for Certificate of Authority | |
![]() |
4/1/2004 | Amended List | |
![]() |
4/1/2004 | Registered Agent Change | MARK M. JONES 850 EAST BONNEVILLE AVENUE LAS VEGAS NV 89101 SBA |
![]() |
4/8/2005 | Annual List | |
![]() |
7/19/2005 | Change of Registered Agent/Office | |
![]() |
8/1/2005 | Annual List | |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
5/30/2006 | Amended & Restated Articles | |
![]() |
9/25/2006 | Annual List | |
![]() |
11/2/2006 | Name History/Actual | Ctm Enterprises, Inc. |
![]() |
11/2/2006 | Name History/Actual | Ctm Enterprises, Inc. |
![]() |
11/2/2006 | Name History/Fictitious | Ctm Enterprises of Nevada |
![]() |
11/2/2006 | Name History/Fictitious | Ctm Enterprises of Nevada |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
4/25/2007 | Registered Agent Address Change | |
![]() |
6/1/2007 | Annual List | |
![]() |
9/7/2007 | Amended List | |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
3/10/2008 | Registered Agent Address Change | |
![]() |
8/29/2008 | Annual List | 1FSC VIA REG MAIL 9/4/08 FAB |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
3/23/2009 | Amended List | |
![]() |
8/28/2009 | Annual List | 09/10 |
![]() |
11/9/2009 | Amended List | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
3/9/2010 | Registered Agent Change | |
![]() |
3/15/2010 | Amended List | |
![]() |
4/19/2010 | Change of Name or Address by Registered Agent | |
![]() |
5/21/2010 | Tax Forfeiture | |
![]() |
9/23/2010 | Annual List | |
![]() |
11/16/2011 | Annual List | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
3/27/2014 | Acceptance of Registered Agent | |
![]() |
3/27/2014 | Miscellaneous | CERTIFICATE OF REINSTATEMENT |
![]() |
3/27/2014 | Reinstatement | REVOKED 9-1-13 |
![]() |
8/28/2014 | Annual List | |
![]() |
9/24/2014 | Application for Amended Registration | |
![]() |
9/24/2014 | Change of Registered Agent/Office | |
![]() |
9/24/2014 | Reinstatement | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
8/21/2015 | Annual List | |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
9/26/2016 | Annual List | |
![]() |
12/13/2016 | Change of Registered Agent/Office | |
![]() |
12/15/2016 | Registered Agent Change | |
![]() |
12/31/2016 | Public Information Report (PIR) | |
![]() |
7/20/2017 | Annual List | |
![]() |
9/29/2017 | Amendment | |
![]() |
12/31/2017 | Public Information Report (PIR) | |
![]() |
8/11/2018 | Annual List | |
![]() |
12/31/2019 | Public Information Report (PIR) | |
![]() |
12/31/2021 | Public Information Report (PIR) |
Advertisements
Sources

Texas Secretary of State
Data last refreshed on Sunday, September 24, 2023
Data last refreshed on Sunday, September 24, 2023

Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019

New York Department of State
Data last refreshed on Monday, September 18, 2023
Data last refreshed on Monday, September 18, 2023

California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Ctm Enterprises, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Ctm Enterprises, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
7
Known Addresses
8888 Keystone Xing Indianapolis, IN 46240
6620 W Arby Ave Las Vegas, NV 89118
420 3rd Ave NW Hickory, NC 28601
PO Box 96325 Las Vegas, NV 89193
PO Box 9181 Hickory, NC 28603
6625 S Valley View Blvd Las Vegas, NV 89118
Las Vegas, NV 89193
These addresses are known to be associated with Ctm Enterprises, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records