Search icon

CENTRAL KENTUCKY INDUSTRIES, INC.

Company Details

Name: CENTRAL KENTUCKY INDUSTRIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Aug 1968 (57 years ago)
Organization Date: 08 Aug 1968 (57 years ago)
Last Annual Report: 02 Jul 2001 (24 years ago)
Organization Number: 0029219
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 209 N. MULBERRY STREET, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY

Director

Name Role
George Stone Director
Burton Langley Director
Lawrence Hall Director

President

Name Role
Lawrence Hall President

Incorporator

Name Role
JERRY R. HOLMAN Incorporator
BURTON LANGLEY Incorporator
LAWRENCE HALL Incorporator

Registered Agent

Name Role
LAWRENCE HALL Registered Agent

Former Company Names

Name Action
KY. GALVANIZING CO. Old Name

Filings

Name File Date
Annual Report 2001-08-16
Annual Report 2000-05-01
Annual Report 1999-04-21
Statement of Change 1999-04-16
Annual Report 1998-10-28
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01

Sources: Kentucky Secretary of State