Search icon

CENTERS CONTRACTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CENTERS CONTRACTING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Dec 1986 (39 years ago)
Organization Date: 30 Dec 1986 (39 years ago)
Last Annual Report: 02 Jul 2003 (22 years ago)
Organization Number: 0223682
ZIP code: 40702
City: Corbin
Primary County: Whitley County
Principal Office: 2709 CUMBERLAND FALLS HWY., P.O. BOX 1352, CORBIN, KY 40702
Place of Formation: KENTUCKY
Common No Par Shares: 3000

Treasurer

Name Role
Glenn Allen Centers Treasurer

Director

Name Role
Glenn Allen Centers Director
GLENN ALLEN CENTERS Director

President

Name Role
Glenn Allen Centers President

Vice President

Name Role
Pamela S Centers Vice President

Incorporator

Name Role
GLENN ALLEN CENTERS Incorporator

Registered Agent

Name Role
GLENN ALLEN CENTERS Registered Agent

Filings

Name File Date
Administrative Dissolution Return 2004-12-28
Sixty Day Notice Return 2004-11-29
Annual Report 2003-10-28
Annual Report 2002-07-18
Annual Report 2001-08-02

Court Cases

Court Case Summary

Filing Date:
2004-05-21
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
CENTERS CONTRACTING, INC.
Party Role:
Plaintiff
Party Name:
UNITED NATIONAL INSURANCE COMP
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-05-21
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
CENTERS CONTRACTING, INC.
Party Role:
Plaintiff
Party Name:
UNITED NATIONAL INSURANCE COMP
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State