Search icon

CEC SERVICES, INC.

Company Details

Name: CEC SERVICES, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
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

Registered Agent

Name Role
OVERT L. CARROLL Registered Agent

Director

Name Role
Steve HAle Director
Virgil O Ginter Director
William P Shearer Director

Treasurer

Name Role
O H Caudill, Jr. Treasurer

Secretary

Name Role
Steve Hale Secretary

President

Name Role
Overt L Carroll President

Chairman

Name Role
Virgil O Ginter Chairman

Incorporator

Name Role
CLARK ENERGY COOPERATIVE Incorporator

Filings

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

Date of last update: 25 Dec 2024

Sources: Kentucky Secretary of State