Search icon

CECS, INC.

Company Details

Name: CECS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Apr 1991 (34 years ago)
Organization Date: 22 Apr 1991 (34 years ago)
Last Annual Report: 05 May 2004 (21 years ago)
Organization Number: 0285503
ZIP code: 40353
City: Mount Sterling, Camargo, Mt Sterling
Primary County: Montgomery County
Principal Office: 3304 CAMARGO ROAD, MT. STERLING, KY 40353
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
CHARLES CASKEY Registered Agent

Secretary

Name Role
Evelyn F Caskey Secretary

Treasurer

Name Role
Evelyn F Caskey Treasurer

Vice President

Name Role
Evelyn F Caskey Vice President

Director

Name Role
CHARLES CASKEY Director
EVELYN CASKEY Director

President

Name Role
Charles Caskey President

Incorporator

Name Role
CHARLES CASKEY Incorporator

Filings

Name File Date
Administrative Dissolution 2005-11-01
Annual Report 2003-05-02
Annual Report 2002-03-28
Annual Report 2001-06-08
Annual Report 2000-04-17
Annual Report 1999-09-23
Annual Report 1998-04-23
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01

Sources: Kentucky Secretary of State