Name: | CENTRAL SEAL COMPANY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Mar 1979 (46 years ago) |
Organization Date: | 02 Mar 1979 (46 years ago) |
Last Annual Report: | 19 Mar 2025 (2 months ago) |
Organization Number: | 0116076 |
Industry: | Heavy Construction other than Building Construction Contractors |
Number of Employees: | Large (100+) |
ZIP code: | 40423 |
City: | Danville |
Primary County: | Boyle County |
Principal Office: | P O BOX 490, DANVILLE, KY 40423 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
Derrick S Hutchinson | Vice President |
Name | Role |
---|---|
Erin M Ring | Director |
CRAIG R. DIFLEY | Director |
Robert I Caldwell | Director |
James Kelley Coleman | Director |
Derrick S Hutchinson | Director |
JOHN THOMPSON | Director |
ROBERT CALDWELL | Director |
Christopher P Hibberd | Director |
Patrick Reynolds | Director |
Name | Role |
---|---|
C. R. DIFLEY | Incorporator |
JOHN THOMPSON | Incorporator |
ROBERT CALDWELL | Incorporator |
Name | Role |
---|---|
CHRIS HIBBERD | Registered Agent |
Name | Role |
---|---|
Erin M Ring | Treasurer |
Name | Role |
---|---|
Christopher P Hibberd | President |
Name | Status | Expiration Date |
---|---|---|
CENTRAL SEAL | Active | 2030-03-14 |
Name | File Date |
---|---|
Annual Report | 2025-03-19 |
Certificate of Assumed Name | 2025-03-14 |
Annual Report | 2024-03-18 |
Annual Report | 2023-03-14 |
Annual Report | 2022-03-21 |
Sources: Kentucky Secretary of State