Name: | CEATH COMPANY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Dec 1998 (26 years ago) |
Organization Date: | 18 Dec 1998 (26 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Organization Number: | 0466327 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40403 |
City: | Berea |
Primary County: | Madison County |
Principal Office: | PO BOX 483, BEREA, KY 40403 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
D EARLEAN RAMSAY | Treasurer |
Name | Role |
---|---|
D EARLEAN RAMSAY | Vice President |
Name | Role |
---|---|
D EARLEAN RAMSAY | Director |
MARTIN L RAMSAY | Director |
Name | Role |
---|---|
MARTIN L RAMSAY | Incorporator |
Name | Role |
---|---|
MARTIN L RAMSAY | Registered Agent |
Name | Role |
---|---|
MARTIN L RAMSAY | President |
Name | Role |
---|---|
MARTIN L RAMSAY | Secretary |
Name | Status | Expiration Date |
---|---|---|
LAMP CONSORTIUM | Expiring | 2025-06-17 |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-03-04 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-04 |
Annual Report | 2021-02-11 |
Certificate of Assumed Name | 2020-06-17 |
Annual Report | 2020-01-08 |
Annual Report | 2019-04-23 |
Principal Office Address Change | 2019-04-23 |
Annual Report | 2018-01-16 |
Sources: Kentucky Secretary of State