Search icon

COMPLETE EXHAUST CENTER, INC.

Company Details

Name: COMPLETE EXHAUST CENTER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jan 2000 (25 years ago)
Organization Date: 01 Jan 2000 (25 years ago)
Last Annual Report: 01 Apr 2011 (14 years ago)
Organization Number: 0485177
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: 112 MEANS AVENUE, HOPKINSVILLE, KY 42240
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
MICHAEL KEM Registered Agent

Director

Name Role
Anthony R. Tanner Director

Treasurer

Name Role
BEVERLY B TANNER Treasurer

Signature

Name Role
ANTHONY R TANNER Signature

President

Name Role
BEVERLY B. TANNER President

Vice President

Name Role
ANTHONY R. TANNER Vice President

Incorporator

Name Role
ANTHONY R. TANNER Incorporator

Secretary

Name Role
BEVERLY B TANNER Secretary

Filings

Name File Date
Dissolution 2012-01-23
Annual Report 2011-04-01
Annual Report 2010-04-07
Annual Report 2009-04-14
Annual Report 2008-03-25
Annual Report 2007-03-14
Annual Report 2006-03-22
Annual Report 2005-03-22
Annual Report 2003-06-23
Annual Report 2002-03-28

Sources: Kentucky Secretary of State