CESA CONTRACTORS, INC.
Headquarter
Name: | CESA CONTRACTORS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Jun 1968 (57 years ago) |
Organization Date: | 10 Jun 1968 (57 years ago) |
Last Annual Report: | 07 Jun 2024 (a year ago) |
Organization Number: | 0035242 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Medium (20-99) |
ZIP code: | 42029 |
City: | Calvert City |
Primary County: | Marshall County |
Principal Office: | P. O. BOX 525, CALVERT CITY, KY 42029 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
DENISE STORY | Director |
JEFFERY STORY | Director |
ADAM STORY | Director |
Name | Role |
---|---|
JEFFERY STORY | President |
Name | Role |
---|---|
DENISE STORY | Secretary |
Name | Role |
---|---|
JEFFERY STORY | Treasurer |
Name | Role |
---|---|
ADAM STORY | Vice President |
Name | Role |
---|---|
JACKIE D. HOLT | Incorporator |
Name | Role |
---|---|
JEFFERY L. STORY | Registered Agent |
Name | Action |
---|---|
CHARLES E. STORY ASSOCIATES, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-06-07 |
Annual Report | 2023-06-07 |
Annual Report | 2022-05-11 |
Annual Report | 2021-06-09 |
Annual Report | 2020-06-11 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State