Search icon

C. G. E., INC.

Company Details

Name: C. G. E., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 08 Jan 1981 (44 years ago)
Last Annual Report: 10 May 2023 (2 years ago)
Organization Number: 0152757
ZIP code: 40602
City: Frankfort
Primary County: Franklin County
Principal Office: P.O. BOX 931, FRANKFORT, KY 40602
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
CLYDE REYNOLDS, JR. Director

Incorporator

Name Role
CLYDE REYNOLDS, JR. Incorporator

Registered Agent

Name Role
CLYDE REYNOLDS, JR. Registered Agent

Secretary

Name Role
Susan Reynolds Secretary

President

Name Role
Clyde Reynolds, Jr President

Treasurer

Name Role
Susan Reynolds Treasurer

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-05-10
Annual Report 2022-08-29
Annual Report 2021-04-21
Annual Report 2020-06-16
Annual Report 2019-06-14
Annual Report 2018-06-25
Annual Report 2017-06-23
Annual Report 2016-06-16
Annual Report 2015-06-30

Sources: Kentucky Secretary of State