Name: | CENTRAL AUTO SALES & SERVICE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 01 Dec 1969 (55 years ago) |
Organization Date: | 01 Dec 1969 (55 years ago) |
Last Annual Report: | 13 Sep 2021 (4 years ago) |
Organization Number: | 0008362 |
ZIP code: | 42404 |
City: | Clay, Blackford |
Primary County: | Webster County |
Principal Office: | 11 STATE ROUTE #109 S., P. O. BOX 260, CLAY, KY 42404 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
PAUL R. CHERRY | Incorporator |
ALLEN G. SHELTON | Incorporator |
J. D. BLACKBURN | Incorporator |
Name | Role |
---|---|
JEFF CHERRY | Registered Agent |
Name | Role |
---|---|
MARCY CHERRY | President |
Name | Role |
---|---|
ALI CUMMINGS | Assistant Secretary |
Name | Role |
---|---|
MARCY CHERRY | Treasurer |
Name | Role |
---|---|
MARCY CHERRY | Secretary |
Name | Role |
---|---|
JEFF CHERRY | Director |
MARCY CHERRY | Director |
AUDIE CHERRY | Director |
ALI CUMMINGS | Director |
Name | File Date |
---|---|
Administrative Dissolution | 2022-10-04 |
Sixty Day Notice Return | 2022-09-15 |
Annual Report | 2021-09-13 |
Annual Report | 2020-06-30 |
Annual Report | 2019-06-26 |
Annual Report | 2018-06-13 |
Annual Report | 2017-04-17 |
Annual Report | 2016-03-08 |
Registered Agent name/address change | 2015-05-05 |
Annual Report | 2015-05-05 |
Sources: Kentucky Secretary of State