Search icon

CENTRAL KENTUCKY HOLDINGS, INC.

Company Details

Name: CENTRAL KENTUCKY HOLDINGS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Oct 1990 (34 years ago)
Organization Date: 29 Oct 1990 (34 years ago)
Last Annual Report: 25 Jun 2018 (7 years ago)
Organization Number: 0278921
ZIP code: 42743
City: Greensburg
Primary County: Green County
Principal Office: 901 COLUMBIA HWY, GREENSBURG, KY 42743
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
EVELYN GIVENS Secretary

Director

Name Role
EVELYN GIVENS Director
EVELYN J. GIVENS Director
David L Givens Director
DAVID LEE GIVENS Director
DAVID PAYTON GIVENS Director

President

Name Role
David L Givens President

Signature

Name Role
David Lee Givens Signature
DAVID GIVENS Signature

Registered Agent

Name Role
DAVID LEE GIVENS Registered Agent

Incorporator

Name Role
DAVID LEE GIVENS Incorporator

Former Company Names

Name Action
CENTRAL BULK FUELS OF GREEN COUNTY, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2019-10-16
Annual Report 2018-06-25
Annual Report 2017-03-16
Annual Report 2016-04-05
Annual Report 2015-04-14
Annual Report 2014-04-08
Annual Report 2013-04-24
Annual Report 2012-05-08
Annual Report 2011-04-06
Annual Report 2010-06-23

Sources: Kentucky Secretary of State