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

President

Name Role
Charles Caskey President

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

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