Search icon

CENTRAL GLASGOW CORPORATION

Branch

Company Details

Name: CENTRAL GLASGOW CORPORATION
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Oct 1960 (64 years ago)
Authority Date: 26 Oct 1960 (64 years ago)
Last Annual Report: 04 Feb 2025 (2 months ago)
Branch of: CENTRAL GLASGOW CORPORATION, NEW YORK (Company Number 26070)
Organization Number: 0059876
Industry: Real Estate
Number of Employees: Small (0-19)
Principal Office: 1093 A1A Beach Blvd. PMB 379, ST. AUGUSTINE, FL 32080
Place of Formation: NEW YORK

Secretary

Name Role
James E Bedsole Secretary

Vice President

Name Role
Robert Charles Sorensen Vice President

Treasurer

Name Role
Robert Charles Sorensen II Treasurer

Incorporator

Name Role
PETER SORENSEN Incorporator
ANNA SORENSEN Incorporator

President

Name Role
Robert Charles Sorensen II President

Registered Agent

Name Role
CHARLES GOODMAN III Registered Agent

Former Company Names

Name Action
P. SORENSEN MANUFACTURING CO., INC. Old Name

Filings

Name File Date
Annual Report 2025-02-04
Principal Office Address Change 2025-02-04
Annual Report 2024-02-28
Annual Report 2023-03-15
Principal Office Address Change 2023-03-15
Annual Report Amendment 2023-03-15
Annual Report 2022-03-08
Annual Report 2021-02-09
Annual Report 2020-02-12
Annual Report 2019-04-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112333216 0452110 1990-07-30 415 SAMSON ST., GLASGOW, KY, 42141
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1990-07-30
Case Closed 1990-08-02
104292776 0452110 1989-01-25 415 SAMSON ST., GLASGOW, KY, 42141
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-01-25
Case Closed 1989-02-23
2768125 0452110 1987-03-16 415 SAMSON ST., GLASGOW, KY, 42141
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1987-03-16
Case Closed 1987-03-20

Sources: Kentucky Secretary of State