Name: | CENTURION INDUSTRIES, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
File Date: | 09 Feb 1996 (29 years ago) |
Authority Date: | 09 Feb 1996 (29 years ago) |
Last Annual Report: | 13 Jun 2024 (8 months ago) |
Organization Number: | 0411699 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
Principal Office: | 1107 NORTH TAYLOR RD, GARRETT, IN 46738 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
Kenneth L Tharp | Officer |
Name | Role |
---|---|
Bradley S Parish | President |
Name | Role |
---|---|
Loren R Troyer | Secretary |
Name | Role |
---|---|
Loren R Troyer | Treasurer |
Name | Role |
---|---|
Randy W Shinkle | Vice President |
Neil D Berry, Jr | Vice President |
Kevin E Dillman | Vice President |
Thomas W Patterson | Vice President |
Bobby R Shinkle | Vice President |
Steven E Wilson | Vice President |
Neil D Berry, III | Vice President |
Steven L Whitman | Vice President |
Harry A Oehlert | Vice President |
Name | Role |
---|---|
BRADLEY S PARISH | Director |
LOREN R TROYER | Director |
KENNETH L THARP | Director |
RANDY W SHINKLE | Director |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
A-LERT ROOF SYSTEMS | Active | 2028-06-06 |
Name | File Date |
---|---|
Annual Report | 2024-06-13 |
Name Renewal | 2023-06-06 |
Annual Report | 2023-06-02 |
Annual Report | 2022-06-17 |
Annual Report | 2021-06-11 |
Annual Report | 2020-06-22 |
Annual Report | 2019-06-03 |
Name Renewal | 2018-06-20 |
Annual Report | 2018-06-12 |
Annual Report | 2017-03-15 |
Date of last update: 30 Jan 2025
Sources: Kentucky Secretary of State