Search icon

COVINGTON ENTERPRISES, INC.

Company Details

Name: COVINGTON ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Apr 1982 (43 years ago)
Organization Date: 20 Apr 1982 (43 years ago)
Last Annual Report: 26 Apr 2024 (a year ago)
Organization Number: 0166154
ZIP code: 42204
City: Allensville
Primary County: Todd County
Principal Office: P. O. BOX 115, ALLENSVILLE, KY 42204
Place of Formation: KENTUCKY
Authorized Shares: 5000

Director

Name Role
Bert Covington Jr. Director
K B Chesney Director
James Covington Director
PAMELA ANN JURDAK Director
BERT SHELTON COVINGTON, Director
JAMES GRANT COVINGTON Director
KATHRYN BELLE CHESNEY Director

Treasurer

Name Role
James Covington Treasurer

President

Name Role
Bert Covington Jr. President

Vice President

Name Role
K B Chesney Vice President

Secretary

Name Role
James Covington Secretary

Incorporator

Name Role
PAMELA ANN JURDAK Incorporator
BERT SHELTON COVINGTON, Incorporator
JAMES GRANT COVINGTON Incorporator

Registered Agent

Name Role
BERT SHELTON COVINGTON, JR. Registered Agent

Filings

Name File Date
Annual Report 2024-04-26
Annual Report 2023-05-16
Annual Report 2022-05-18
Annual Report 2021-05-13
Annual Report 2020-05-06
Annual Report 2019-06-13
Annual Report 2018-06-13
Annual Report 2017-04-25
Annual Report 2016-03-23
Annual Report 2015-04-10

Sources: Kentucky Secretary of State