Name: | CENTRAL CITY ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 07 Jun 1966 (59 years ago) |
Organization Date: | 07 Jun 1966 (59 years ago) |
Last Annual Report: | 28 May 2019 (6 years ago) |
Organization Number: | 0008364 |
ZIP code: | 42345 |
City: | Greenville |
Primary County: | Muhlenberg County |
Principal Office: | 525 GREENE DR., P. O. BOX 565, GREENVILLE, KY 42345 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
Beau S Sparks | Vice President |
Name | Role |
---|---|
JOSEPH BOGGESS | Incorporator |
J. KEITH LINVILLE | Incorporator |
MARK A. JUDGE | Incorporator |
JOE BEN TUCKER | Incorporator |
JULIAN SPARKS | Incorporator |
Name | Role |
---|---|
Beau S Sparks | Treasurer |
Name | Role |
---|---|
Gregory S Sparks | President |
Name | Role |
---|---|
JULIAN M. SPARKS ESTATE | Registered Agent |
Name | Role |
---|---|
Gregory S Sparks | Director |
Beau S Sparks | Director |
Name | Status | Expiration Date |
---|---|---|
BELLE MEADE HOME | Inactive | 2019-06-26 |
Name | File Date |
---|---|
Administrative Dissolution | 2020-10-08 |
Sixty Day Notice Return | 2020-08-24 |
Annual Report | 2019-05-28 |
Annual Report | 2018-05-29 |
Annual Report | 2017-06-08 |
Sources: Kentucky Secretary of State