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 |
Name | Role |
---|---|
Ed Spears | President |
Name | Role |
---|---|
Cheryl Spears | Secretary |
Name | Role |
---|---|
Cheryl Spears | Vice President |
Name | Role |
---|---|
DOUGLAS SPEARS | Registered Agent |
Name | Role |
---|---|
DOUGLAS SPEARS | Director |
CHERYL N. SPEARS | Director |
Name | Role |
---|---|
DOUGLAS E. SPEARS | Incorporator |
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