Search icon

CENTERS CONTRACTING, INC.

Company Details

Name: CENTERS CONTRACTING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Dec 1986 (38 years ago)
Organization Date: 30 Dec 1986 (38 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
Annual Report 2000-08-08
Annual Report 1999-07-16
Annual Report 1998-07-22
Statement of Change 1998-06-30
Annual Report 1997-07-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0400225 Insurance 2004-05-21 transfer to another district
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2004-05-21
Termination Date 2004-07-13
Date Issue Joined 2004-05-21
Section 1441
Sub Section DJ
Status Terminated

Parties

Name CENTERS CONTRACTING, INC.
Role Plaintiff
Name UNITED NATIONAL INSURANCE COMP
Role Defendant
0400148 Insurance 2004-05-21 want of prosecution
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2004-05-21
Termination Date 2006-01-30
Date Issue Joined 2004-05-21
Section 1441
Sub Section DJ
Transfer Office 6
Transfer Docket Number 0400225
Transfer Origin 2
Status Terminated

Parties

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

Sources: Kentucky Secretary of State