Name: | CENTREX, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Mar 1988 (37 years ago) |
Organization Date: | 11 Mar 1988 (37 years ago) |
Last Annual Report: | 02 Jun 2024 (9 months ago) |
Organization Number: | 0241225 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40033 |
City: | Lebanon, Calvary |
Primary County: | Marion County |
Principal Office: | 15 COURT SQUARE, LEBANON, KY 40033 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
GARY MUDD | Registered Agent |
Name | Role |
---|---|
Gary Mudd | President |
Name | Role |
---|---|
Gary Mudd | Director |
JOHN S. SMITH | Director |
FREDERICK A. HIGDON | Director |
Name | Role |
---|---|
JOHN S. SMITH | Incorporator |
FREDERICK A. HIGDON | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-02 |
Annual Report | 2023-05-16 |
Annual Report | 2022-05-18 |
Annual Report | 2021-06-02 |
Annual Report | 2020-05-21 |
Annual Report | 2019-05-28 |
Annual Report | 2018-04-11 |
Annual Report | 2017-04-25 |
Annual Report | 2016-02-26 |
Annual Report | 2015-03-31 |
Sources: Kentucky Secretary of State