Search icon

CENTRAL INVESTMENT CENTER, INC.

Company Details

Name: CENTRAL INVESTMENT CENTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Sep 1994 (31 years ago)
Organization Date: 27 Sep 1994 (31 years ago)
Last Annual Report: 10 Jun 2024 (10 months ago)
Organization Number: 0336367
Industry: Security & Commodity Brokers, Dealers, Exchanges & Services
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 2424 Harrodsburg Road, Suite 101, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
Luther Deaton, Jr. President

Vice President

Name Role
Greg Shewmaker Vice President

Director

Name Role
Luther Deaton Jr Director
Greg Shewmaker Director
Michael Foley Director
Alan VanArsdall Director

Registered Agent

Name Role
FBT LLC LEXINGTON Registered Agent

Incorporator

Name Role
JAMES F. ROSE Incorporator

Filings

Name File Date
Annual Report 2024-06-10
Principal Office Address Change 2024-06-10
Annual Report 2023-05-23
Principal Office Address Change 2023-05-23
Annual Report 2022-05-24
Annual Report 2021-05-24
Annual Report 2020-06-05
Annual Report 2019-05-29
Registered Agent name/address change 2018-10-26
Annual Report 2018-05-15

Sources: Kentucky Secretary of State