Name: | CECIL & CECIL, PSC |
Legal type: | Kentucky Professional Services Corp |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Dec 1991 (33 years ago) |
Organization Date: | 23 Dec 1991 (33 years ago) |
Last Annual Report: | 06 May 2024 (10 months ago) |
Organization Number: | 0294437 |
ZIP code: | 40220 |
City: | Louisville, Cambridge, Houston Acres, Hurstbourne Ac... |
Primary County: | Jefferson County |
Principal Office: | STE. 104, LOUISVILLE, KY 40220 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
M Gregory Cecil | Shareholder |
Name | Role |
---|---|
3044 BRECKENRIDGE LN., STE. 104 | Registered Agent |
Name | Role |
---|---|
M Gregory Cecil | Sole Officer |
Name | Role |
---|---|
M. GREGORY CECIL | Signature |
Name | Role |
---|---|
M. GREGORY CECIL, CPA | Director |
MARTIN G. CECIL, CPA | Director |
Name | Role |
---|---|
M. GREGORY CECIL | Incorporator |
Name | Status | Expiration Date |
---|---|---|
M. GREGORY CECIL, PSC | Active | 2027-05-19 |
Name | File Date |
---|---|
Annual Report | 2024-05-06 |
Annual Report | 2023-04-27 |
Annual Report | 2022-05-25 |
Name Renewal | 2022-05-19 |
Annual Report | 2021-05-21 |
Annual Report | 2020-06-23 |
Annual Report | 2019-06-10 |
Annual Report | 2018-05-31 |
Annual Report | 2017-06-23 |
Name Renewal | 2017-06-22 |
Sources: Kentucky Secretary of State