Name: | CENTENNIAL CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Dec 1975 (49 years ago) |
Organization Date: | 19 Dec 1975 (49 years ago) |
Last Annual Report: | 16 May 2024 (a year ago) |
Organization Number: | 0057728 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 40143 |
City: | Hardinsburg, Mooleyville, Sample |
Primary County: | Breckinridge County |
Principal Office: | 679 LUM KENNEDY LANE, HARDINSBURG, KY 40143 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 500 |
Name | Role |
---|---|
WAYNE CARWILE | Director |
FRANK FINLEY | Director |
Name | Role |
---|---|
FRANK FINLEY | Incorporator |
WAYNE CARWILE | Incorporator |
Name | Role |
---|---|
HOWARD J. CARWILE | Registered Agent |
Name | Role |
---|---|
Diana Carwile | Secretary |
Name | Role |
---|---|
Diana Carwile | Treasurer |
Name | Role |
---|---|
Juanita Carwile | Vice President |
Name | Role |
---|---|
Howard J. Carwile | President |
Name | File Date |
---|---|
Annual Report | 2024-05-16 |
Annual Report | 2023-06-28 |
Annual Report | 2022-06-09 |
Annual Report | 2021-05-26 |
Annual Report | 2020-06-02 |
Annual Report | 2019-05-04 |
Annual Report | 2018-06-07 |
Annual Report | 2017-06-20 |
Annual Report | 2016-06-17 |
Annual Report | 2015-06-08 |
Sources: Kentucky Secretary of State