Search icon

CENTREX, INC.

Company Details

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

Registered Agent

Name Role
GARY MUDD Registered Agent

President

Name Role
Gary Mudd President

Director

Name Role
Gary Mudd Director
JOHN S. SMITH Director
FREDERICK A. HIGDON Director

Incorporator

Name Role
JOHN S. SMITH Incorporator
FREDERICK A. HIGDON Incorporator

Filings

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