Name: | CENCOM, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Jul 1986 (39 years ago) |
Organization Date: | 18 Jul 1986 (39 years ago) |
Last Annual Report: | 28 Jun 2010 (15 years ago) |
Organization Number: | 0217461 |
ZIP code: | 42051 |
City: | Hickory |
Primary County: | Graves County |
Principal Office: | 150 Hickory Road, PO Box 9, Hickory, KY 42051 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Christine E Terrell | Secretary |
Name | Role |
---|---|
ROBERT WOODSMALL | Incorporator |
Name | Role |
---|---|
Marisa Allen | President |
Name | Role |
---|---|
John D Allen | CEO |
Name | Role |
---|---|
ROBERT WOODSMALL | Director |
Name | Role |
---|---|
JOHN D. ALLEN | Registered Agent |
Name | Action |
---|---|
CENCOM, INC. | Merger |
PAVCON CONSTRUCTION COMPANY, INC. | Old Name |
PAVCON, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
COMMONWEALTH PAVING & CONSTRUCTION COMPANY | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Annual Report | 2010-06-28 |
Annual Report | 2009-06-17 |
Annual Report | 2008-08-05 |
Statement of Change | 2007-09-05 |
Annual Report | 2007-07-02 |
Annual Report | 2006-06-30 |
Statement of Change | 2005-07-18 |
Annual Report | 2005-07-06 |
Amendment | 2004-12-30 |
Annual Report | 2003-08-29 |
Sources: Kentucky Secretary of State