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 |
Name | Role |
---|---|
R K Bridwell | Secretary |
Name | Role |
---|---|
Peter A Ender | Treasurer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Roger Young | President |
Name | Role |
---|---|
Arthur Becker | Vice President |
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