Search icon

CENTRAL AUTO SALES & SERVICE, INC.

Company Details

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

Incorporator

Name Role
PAUL R. CHERRY Incorporator
ALLEN G. SHELTON Incorporator
J. D. BLACKBURN Incorporator

Registered Agent

Name Role
JEFF CHERRY Registered Agent

President

Name Role
MARCY CHERRY President

Assistant Secretary

Name Role
ALI CUMMINGS Assistant Secretary

Treasurer

Name Role
MARCY CHERRY Treasurer

Secretary

Name Role
MARCY CHERRY Secretary

Director

Name Role
JEFF CHERRY Director
MARCY CHERRY Director
AUDIE CHERRY Director
ALI CUMMINGS Director

Filings

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