Search icon

CENTURY HOLDING COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CENTURY HOLDING COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Nov 1988 (37 years ago)
Organization Date: 28 Nov 1988 (37 years ago)
Last Annual Report: 28 Apr 2008 (17 years ago)
Organization Number: 0251300
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 3090 HELMS DALE CT., SUITE 220 # 903, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
Ronald C Perry President

Director

Name Role
RONALD C. PERRY Director
DOUGLAS KELLY Director

Registered Agent

Name Role
RONALD C. PERRY Registered Agent

Secretary

Name Role
Ronald C Perry Secretary

Signature

Name Role
RONALD C PERRY Signature

Incorporator

Name Role
RONALD C. PERRY Incorporator

Filings

Name File Date
Administrative Dissolution 2009-11-03
Annual Report 2008-04-28
Annual Report 2007-03-29
Annual Report 2006-05-31
Annual Report 2005-03-31

Court Cases

Court Case Summary

Filing Date:
2004-07-29
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CENTURY HOLDING COMPANY, INC.
Party Role:
Plaintiff
Party Name:
BEFORD
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State