Search icon

CENTRAL CITY ENTERPRISES, INC.

Company Details

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

Vice President

Name Role
Beau S Sparks Vice President

Incorporator

Name Role
JOSEPH BOGGESS Incorporator
J. KEITH LINVILLE Incorporator
MARK A. JUDGE Incorporator
JOE BEN TUCKER Incorporator
JULIAN SPARKS Incorporator

Treasurer

Name Role
Beau S Sparks Treasurer

President

Name Role
Gregory S Sparks President

Registered Agent

Name Role
JULIAN M. SPARKS ESTATE Registered Agent

Director

Name Role
Gregory S Sparks Director
Beau S Sparks Director

National Provider Identifier

NPI Number:
1023029428

Authorized Person:

Name:
MURIEL D MCROY
Role:
CORP SECRETARY/TREASURER
Phone:

Taxonomy:

Selected Taxonomy:
313M00000X - Nursing Facility/Intermediate Care Facility
Is Primary:
Yes

Contacts:

Fax:
2703384367

Form 5500 Series

Employer Identification Number (EIN):
610662908
Plan Year:
2016
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
27
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
BELLE MEADE HOME Inactive 2019-06-26

Filings

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