Search icon

C & E ENTERPRISES LLC

Company Details

Name: C & E ENTERPRISES LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Jun 2003 (22 years ago)
Organization Date: 17 Jun 2003 (22 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0562236
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 40217
City: Louisville, Parkway Village, Parkway Vlg
Primary County: Jefferson County
Principal Office: 1404 S. SHELBY ST., LOUISVILLE, KY 40217-1107
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHARLES GRAY Registered Agent

Member

Name Role
Chuck Gray Member
Ellen Gray Member

Organizer

Name Role
CHUCK GRAY Organizer

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-03-06
Annual Report 2023-08-08
Annual Report 2022-07-04
Annual Report 2021-02-10
Annual Report 2020-05-18
Annual Report 2019-07-30
Registered Agent name/address change 2018-08-22
Principal Office Address Change 2018-08-22
Annual Report 2018-04-19

Mines

Mine Name Type Status Primary Sic
Mine No1 Surface Abandoned Coal (Bituminous)

Parties

Name C & E Enterprises
Role Operator
Start Date 1982-02-01
Name Pigman Charles R
Role Current Controller
Start Date 1982-02-01
Name C & E Enterprises
Role Current Operator

Sources: Kentucky Secretary of State