Search icon

CENTENNIAL CONTRACTORS ENTERPRISES, INC.

Company Details

Name: CENTENNIAL CONTRACTORS ENTERPRISES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Jan 1996 (29 years ago)
Authority Date: 09 Jan 1996 (29 years ago)
Last Annual Report: 29 Jun 2010 (15 years ago)
Organization Number: 0410202
Principal Office: 11111 SUNSET HILLS ROAD, SUITE 350, RESTON, VA 20190
Place of Formation: VIRGINIA

Vice President

Name Role
Jack Waschitz Vice President

President

Name Role
MARK BAILEY President

CFO

Name Role
Burkhard Eling CFO

Secretary

Name Role
Ralf-Rainer Fuchs Secretary

Director

Name Role
Mark Bailey Director
Clement Mitchell Director
W M Sweetser Jr Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 2011-09-10
Principal Office Address Change 2010-06-29
Annual Report 2010-06-29
Registered Agent name/address change 2010-04-19
Annual Report 2009-06-22
Registered Agent name/address change 2008-09-16
Annual Report 2008-06-30
Annual Report 2007-06-25
Annual Report 2006-05-04
Annual Report 2005-06-30

Sources: Kentucky Secretary of State