Search icon

CRE, INC.

Company Details

Name: CRE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Mar 1982 (43 years ago)
Organization Date: 03 Mar 1982 (43 years ago)
Last Annual Report: 03 Jun 2010 (15 years ago)
Organization Number: 0164707
ZIP code: 40977
City: Pineville, Balkan, Callaway, Cary, Chenoa, Clear Cr...
Primary County: Bell County
Principal Office: 10156 U.S. HWY 25E, P.O. BOX 313, PINEVILLE, KY 40977
Place of Formation: KENTUCKY
Authorized Shares: 10000

Secretary

Name Role
SANDY WILSON Secretary

Vice President

Name Role
GEORGE F. BENNETT Vice President
DUANE H. BENNETT, JR. Vice President

Director

Name Role
DUANE H BENNETT, JR. Director
GEORGE F. BENNETT Director
DUANE H. BENNETT Director
DICK BLEVINS Director
BOB CHADWELL Director
BENJAMIN R. BENNETT Director

Incorporator

Name Role
DUANE H. BENNETT Incorporator

President

Name Role
BENJAMIN R BENNETT President

Treasurer

Name Role
SANDY WILSON Treasurer

Registered Agent

Name Role
SUSAN C. LAWSON Registered Agent

Former Company Names

Name Action
CUMBERLAND RIVER ENERGIES, INCORPORATED Old Name

Filings

Name File Date
Agent Resignation 2016-08-16
Administrative Dissolution 2011-09-10
Registered Agent name/address change 2010-06-15
Principal Office Address Change 2010-06-03
Annual Report 2010-06-03
Annual Report 2009-06-24
Annual Report 2008-05-02
Amendment 2007-10-05
Annual Report 2007-06-28
Annual Report 2006-05-17

Sources: Kentucky Secretary of State