Search icon

8333 CENTRE, INC.

Company Details

Name: 8333 CENTRE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Oct 1988 (37 years ago)
Organization Date: 26 Oct 1988 (37 years ago)
Last Annual Report: 24 Jun 2021 (4 years ago)
Organization Number: 0250178
ZIP code: 41076
City: Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ...
Primary County: Campbell County
Principal Office: 101 BEACON DR, WILDER, KY 41076
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
BARRY T. JOLLY Incorporator

Director

Name Role
SUSAN LEE JOLLY Director
JOHN L. RAUCH Director
SUSAN JOLLY Director
BARRY T. JOLLY Director
BARRY JOLLY Director
DENNIS J. MACDONALD Director

Registered Agent

Name Role
BARRY T. VOLLY Registered Agent

President

Name Role
Barry Jolly President

Secretary

Name Role
Susan Jolly Secretary

Former Company Names

Name Action
JOLLY & MACDONALD, INC. Old Name
JOLLY, RAUCH AND MACDONALD, INC. Old Name

Filings

Name File Date
Dissolution 2022-06-17
Annual Report 2021-06-24
Annual Report 2020-05-26
Annual Report 2019-06-21
Annual Report 2018-06-08
Annual Report 2017-06-20
Annual Report 2016-03-09
Principal Office Address Change 2015-04-06
Annual Report 2015-04-06
Annual Report 2014-06-30

Sources: Kentucky Secretary of State