Name: | CENTRAL KENTUCKY TANK MANAGEMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Nov 1996 (28 years ago) |
Organization Date: | 08 Nov 1996 (28 years ago) |
Last Annual Report: | 15 May 2024 (a year ago) |
Organization Number: | 0423876 |
ZIP code: | 41858 |
City: | Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos... |
Primary County: | Letcher County |
Principal Office: | P O BOX 430, P O BOX 430, WHITESBURG, WHITESBURG, KY 41858 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
INA MICHELLE CHILDERS | Registered Agent |
Name | Role |
---|---|
Donna J. Childers | President |
Name | Role |
---|---|
Ina M. Childers | Secretary |
Name | Role |
---|---|
Ina M. Childers | Treasurer |
Name | Role |
---|---|
DONNA JO CHILDERS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-15 |
Annual Report | 2023-03-23 |
Annual Report | 2022-03-08 |
Annual Report | 2021-04-12 |
Annual Report | 2020-03-26 |
Sixty Day Notice Return | 2019-10-18 |
Sixty Day Notice Return | 2019-10-18 |
Principal Office Address Change | 2019-08-14 |
Annual Report | 2019-08-14 |
Annual Report | 2018-06-08 |
Sources: Kentucky Secretary of State