Search icon

CIGAR FACTORY COMPLEX, INCORPORATED

Company Details

Name: CIGAR FACTORY COMPLEX, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 17 May 1996 (29 years ago)
Organization Date: 17 May 1996 (29 years ago)
Last Annual Report: 28 Jun 2024 (8 months ago)
Organization Number: 0416288
Industry: Health Services
Number of Employees: Medium (20-99)
Principal Office: 1100 WALNUT ST, P O BOX 1637, OWENSBORO, KY 423021637
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Y218RLCDQ1R5 2024-11-07 1100 WALNUT ST, OWENSBORO, KY, 42301, 2956, USA 1100 WALNUT ST, OWENSBORO, KY, 42301, 1637, USA

Business Information

Doing Business As CIGAR FACTORY COMPLEX
Division Name CIGAR FACTORY COMPLEX INC
Congressional District 02
State/Country of Incorporation KY, USA
Activation Date 2023-11-10
Initial Registration Date 2005-06-22
Entity Start Date 1997-07-24
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JON KELLEY
Role IT DIRECTOR
Address PO BOX 1637, 1100 WALNUT ST., OWENSBORO, KY, 42302, 1637, USA
Title ALTERNATE POC
Name ERIC HICKS
Address PO BOX 1637, 1100 WALNUT ST., OWENSBORO, KY, 42302, 1637, USA
Government Business
Title PRIMARY POC
Name ERIC HICKS
Role CFO
Address PO BOX 1637, OWENSBORO, KY, 42302, 1637, USA
Title ALTERNATE POC
Name ERIC HICKS
Address PO BOX 1637, 1100 WALNUT ST., OWENSBORO, KY, 42302, 1637, USA
Past Performance Information not Available

Registered Agent

Name Role
DR. WANDA FIGUEROA-PERALTA Registered Agent

Vice President

Name Role
Tom Castlen Vice President

Director

Name Role
Teresa Roberts Director
Corey King Director
Tara Howard Director
JIM INMAN Director
TOM SKIRATKO Director
ANN EADES Director

Incorporator

Name Role
FORREST ROBERTS Incorporator

President

Name Role
Barry Smith President

Filings

Name File Date
Annual Report 2024-06-28
Annual Report Amendment 2023-07-20
Annual Report 2023-06-19
Annual Report 2022-02-21
Annual Report 2021-02-22
Annual Report 2020-06-01
Annual Report 2019-06-07
Annual Report 2018-06-14
Registered Agent name/address change 2018-01-29
Annual Report 2017-06-07

Sources: Kentucky Secretary of State