Name: | CENTRAL ATLANTIC CONTRACTORS, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 22 Apr 1977 (48 years ago) |
Authority Date: | 22 Apr 1977 (48 years ago) |
Last Annual Report: | 14 May 1997 (28 years ago) |
Organization Number: | 0074713 |
Principal Office: | <font face="Book Antiqua">1550 SOUTH PHILADELPHIA BLVD., P. O. BOX A, ABERDEEN, MD 21001</font> |
Place of Formation: | MARYLAND |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
THOMAS T. TRUSSELL | Director |
V. MAXINE TRUSSELL | Director |
Name | Role |
---|---|
EDWARD C. COVAHEY, JR. | Incorporator |
F. VERNON BOOZER | Incorporator |
WILLIAM F. C. MARLOW, JR | Incorporator |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 1998-11-03 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Annual Report | 1989-07-01 |
Date of last update: 30 Jan 2025
Sources: Kentucky Secretary of State