Search icon

C & E SERVICES, INC.

Company Details

Name: C & E SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Oct 1991 (34 years ago)
Organization Date: 18 Oct 1991 (34 years ago)
Last Annual Report: 22 Nov 2024 (5 months ago)
Organization Number: 0292078
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 1300 GREENUP AVE., ASHLAND, KY 41101
Place of Formation: KENTUCKY
Common No Par Shares: 100

President

Name Role
Ed Spears President

Secretary

Name Role
Cheryl Spears Secretary

Vice President

Name Role
Cheryl Spears Vice President

Registered Agent

Name Role
DOUGLAS SPEARS Registered Agent

Director

Name Role
DOUGLAS SPEARS Director
CHERYL N. SPEARS Director

Incorporator

Name Role
DOUGLAS E. SPEARS Incorporator

Filings

Name File Date
Reinstatement Approval Letter UI 2024-11-22
Reinstatement 2024-11-22
Reinstatement Certificate of Existence 2024-11-22
Reinstatement Approval Letter Revenue 2024-11-21
Reinstatement Approval Letter Revenue 2024-10-22
Reinstatement Approval Letter Revenue 2024-10-08
Reinstatement Approval Letter Revenue 2024-09-03
Administrative Dissolution 2011-09-10
Annual Report 2010-09-10
Annual Report 2009-09-02

Sources: Kentucky Secretary of State