Search icon

C E C CONTROLS COMPANY, INC.

Company Details

Name: C E C CONTROLS COMPANY, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Nov 1994 (30 years ago)
Authority Date: 17 Nov 1994 (30 years ago)
Last Annual Report: 20 Jun 2024 (10 months ago)
Organization Number: 0338575
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 14555 BARBER, WARREN, MI 48088
Place of Formation: MICHIGAN

Registered Agent

Name Role
UNITED AGENT GROUP INC. Registered Agent

President

Name Role
James C. Stanley President

Secretary

Name Role
Orlando J. Ramirez Secretary

Vice President

Name Role
Dean Fransen Vice President

Officer

Name Role
Vince Hannigan Officer

Director

Name Role
German Carmona Director
Dean Fransen Director
James C. Stanley Director

Filings

Name File Date
Annual Report 2024-06-20
Annual Report 2023-06-02
Annual Report 2022-05-26
Annual Report 2021-06-23
Annual Report 2020-06-22
Annual Report 2019-06-21
Annual Report 2018-06-29
Registered Agent name/address change 2018-01-15
Registered Agent name/address change 2017-11-20
Annual Report 2017-03-20

Sources: Kentucky Secretary of State