Search icon

PAGE-BALL, INC.

Headquarter

Company Details

Name: PAGE-BALL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Oct 1965 (59 years ago)
Organization Date: 28 Oct 1965 (59 years ago)
Last Annual Report: 24 Sep 2024 (7 months ago)
Organization Number: 0008359
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 476 PASADENA DRIVE, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 100000

Links between entities

Type Company Name Company Number State
Headquarter of PAGE-BALL, INC., MISSISSIPPI 516057 MISSISSIPPI

Treasurer

Name Role
TRACEY PAGE BALL Treasurer

Incorporator

Name Role
WILLIAM PAGE Incorporator
HUBERT VICARS Incorporator

Registered Agent

Name Role
TRACEY PAGE BALL Registered Agent

Director

Name Role
ANTHONY ALLEN BALL Director
Tracey Page Ball Director

President

Name Role
ANTHONY ALLEN BALL President

Secretary

Name Role
TRACEY PAGE BALL Secretary

Former Company Names

Name Action
CENTRAL ASSOCIATED ENGINEERS, INC. Old Name

Assumed Names

Name Status Expiration Date
CENTRAL ASSOCIATED ENGINEERS AND GEOTECHNICAL SERVICES Inactive 2015-03-02

Filings

Name File Date
Annual Report 2024-09-24
Dissolution 2024-09-24
Annual Report 2023-08-03
Annual Report Amendment 2023-08-03
Dissolution 2023-08-03
Principal Office Address Change 2022-06-28
Annual Report 2022-06-28
Annual Report 2021-02-15
Annual Report 2020-07-02
Annual Report 2019-04-18

Sources: Kentucky Secretary of State