Search icon

CER, INC.

Company Details

Name: CER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Apr 1978 (47 years ago)
Organization Date: 26 Apr 1978 (47 years ago)
Last Annual Report: 05 Oct 2005 (20 years ago)
Organization Number: 0088662
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 2032 FRANKFORT AVE., LOUISVILLE, KY 40206
Place of Formation: KENTUCKY

Secretary

Name Role
Stanley E Windhorst Secretary

Treasurer

Name Role
Stanley E Windhorst Treasurer

Chairman

Name Role
Stanley E Windhorst Chairman

President

Name Role
Andrew Windhorst President

Director

Name Role
OLLIE H. WINDHORST, SR. Director

Incorporator

Name Role
ANTHONY O. BROWN Incorporator

Registered Agent

Name Role
STANLEY E. WINDHORST Registered Agent

Former Company Names

Name Action
CER, INC. Merger
REDDY ELECTRIC COMPANY Old Name
REDDY ELECTRIC COMPANY (SHELBYVILLE) Merger

Filings

Name File Date
Annual Report 2005-10-05
Annual Report 2003-06-11
Annual Report 2002-12-16
Annual Report 2001-04-17
Annual Report 2000-08-09
Annual Report 1998-04-01
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-04-05

Sources: Kentucky Secretary of State