Name: | CEC SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Jun 1997 (28 years ago) |
Organization Date: | 10 Jun 1997 (28 years ago) |
Last Annual Report: | 22 Apr 2004 (21 years ago) |
Organization Number: | 0434243 |
Principal Office: | P. O. BOX 748, WINCHESTER, KY 403920748 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
OVERT L. CARROLL | Registered Agent |
Name | Role |
---|---|
Virgil O Ginter | Director |
William P Shearer | Director |
Steve HAle | Director |
Name | Role |
---|---|
O H Caudill, Jr. | Treasurer |
Name | Role |
---|---|
Overt L Carroll | President |
Name | Role |
---|---|
Virgil O Ginter | Chairman |
Name | Role |
---|---|
CLARK ENERGY COOPERATIVE | Incorporator |
Name | Role |
---|---|
Steve Hale | Secretary |
Name | File Date |
---|---|
Dissolution | 2005-05-04 |
Annual Report | 2003-06-24 |
Annual Report | 2002-07-30 |
Annual Report | 2001-06-29 |
Annual Report | 2000-05-02 |
Annual Report | 1999-06-22 |
Annual Report | 1998-08-11 |
Statement of Change | 1998-07-08 |
Articles of Incorporation | 1997-06-10 |
Sources: Kentucky Secretary of State