Search icon

CENTURION INDUSTRIES, INC.

Company Details

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

Officer

Name Role
Kenneth L Tharp Officer

President

Name Role
Bradley S Parish President

Secretary

Name Role
Loren R Troyer Secretary

Treasurer

Name Role
Loren R Troyer Treasurer

Vice President

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

Director

Name Role
BRADLEY S PARISH Director
LOREN R TROYER Director
KENNETH L THARP Director
RANDY W SHINKLE Director

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Assumed Names

Name Status Expiration Date
A-LERT ROOF SYSTEMS Active 2028-06-06

Filings

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