Search icon

CENTRAL BOOKKEEPING SERVICES, INCORPORATED

Company Details

Name: CENTRAL BOOKKEEPING SERVICES, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Feb 1987 (38 years ago)
Organization Date: 11 Feb 1987 (38 years ago)
Last Annual Report: 28 Mar 2024 (a year ago)
Organization Number: 0225539
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 40337
City: Jeffersonville, Jeffersonvlle
Primary County: Montgomery County
Principal Office: 291 EMMA LN., JEFFERSONVILLE, KY 40337
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
W R Parson Jr Secretary

Director

Name Role
W. R. Parson, Jr. Director
WILLIAM R. PARSON, JR. Director
JUNE K. PARSON Director
WILLIAM TODD PARSON Director
ROBERT JASON HAWKINS Director
ALLIE B. PARSON Director
June Parson Director

Incorporator

Name Role
WM. R. PARSON, JR. Incorporator
JUNE K. PARSON Incorporator

Registered Agent

Name Role
JUNE K. PARSON Registered Agent

President

Name Role
June Parson President

Filings

Name File Date
Reinstatement Approval Letter Revenue 2024-03-28
Reinstatement Approval Letter UI 2024-03-28
Reinstatement 2024-03-28
Reinstatement Certificate of Existence 2024-03-28
Reinstatement Approval Letter UI 2024-01-02
Administrative Dissolution 2022-10-04
Registered Agent name/address change 2021-05-19
Annual Report 2021-05-19
Principal Office Address Change 2021-05-19
Annual Report 2020-05-12

Sources: Kentucky Secretary of State