Search icon

CT&E ENVIRONMENTAL SERVICES, INC.

Company Details

Name: CT&E ENVIRONMENTAL SERVICES, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
File Date: 03 Feb 1995 (30 years ago)
Authority Date: 03 Feb 1995 (30 years ago)
Last Annual Report: 21 Jun 2001 (24 years ago)
Organization Number: 0342085
Principal Office: <font face="Book Antiqua">20 LAFAYETTE ROAD, CARTERET, NJ 07008</font>
Place of Formation: DELAWARE

Secretary

Name Role
R K Bridwell Secretary

Treasurer

Name Role
Peter A Ender Treasurer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Roger Young President

Vice President

Name Role
Arthur Becker Vice President

Filings

Name File Date
Revocation of Certificate of Authority 2002-11-01
Annual Report 2001-07-30
Annual Report 2000-08-09
Annual Report 1999-07-19
Annual Report 1998-08-26
Annual Report 1997-07-01
Annual Report 1996-07-01
Application for Certificate of Authority 1995-02-03

Date of last update: 30 Jan 2025

Sources: Kentucky Secretary of State