Search icon

CENTRAL ENERGY, INC.

Company Details

Name: CENTRAL ENERGY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 May 1977 (48 years ago)
Organization Date: 16 May 1977 (48 years ago)
Last Annual Report: 01 Jul 1983 (42 years ago)
Organization Number: 0080315
ZIP code: 40962
City: Manchester, Bluehole, Bright Shade, Chestnutburg, Er...
Primary County: Clay County
Principal Office: R. 3, BOX 29D, MANCHESTER, KY 40962
Place of Formation: KENTUCKY
Authorized Shares: 500

Incorporator

Name Role
JOSEPH A. BRANT Incorporator

Registered Agent

Name Role
MAURICE SMITH Registered Agent

Director

Name Role
MAURICE K. SMITH Director
ROBERT B. HENSLEY Director
HARRY FABE Director
W. T. MCCARTNEY Director

Filings

Name File Date
Revocation of Certificate of Authority 1987-10-15
Statement of Change 1981-06-22
Annual Report 1978-06-22
Articles of Incorporation 1977-05-16

Sources: Kentucky Secretary of State