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 |
Name | Role |
---|---|
George Stone | Director |
Burton Langley | Director |
Lawrence Hall | Director |
Name | Role |
---|---|
Lawrence Hall | President |
Name | Role |
---|---|
JERRY R. HOLMAN | Incorporator |
BURTON LANGLEY | Incorporator |
LAWRENCE HALL | Incorporator |
Name | Role |
---|---|
LAWRENCE HALL | Registered Agent |
Name | Action |
---|---|
KY. GALVANIZING CO. | Old Name |
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