Name: | CEDA, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 02 Jul 2003 (22 years ago) |
Authority Date: | 02 Jul 2003 (22 years ago) |
Last Annual Report: | 05 Jun 2012 (13 years ago) |
Organization Number: | 0563285 |
Principal Office: | 3519 OLD RED TRAIL, MANDAN, ND 58554 |
Place of Formation: | NORTH DAKOTA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Shockley Stan | Managing Member |
Name | Role |
---|---|
Bruce Rintoul | CEO |
Name | Role |
---|---|
David Osborne | COO |
Name | Role |
---|---|
Christine Sharp | Secretary |
Name | Role |
---|---|
Rene Campos | Treasurer |
Name | Role |
---|---|
Michael Easter | Vice President |
Name | Role |
---|---|
Dwane Ruiz | President |
Name | Role |
---|---|
Bruce Rintoul | Director |
Michael Easter | Director |
Dwane Ruiz | Director |
Name | File Date |
---|---|
Revocation Return | 2013-10-22 |
Revocation of Certificate of Authority | 2013-09-28 |
Sixty Day Notice Return | 2013-09-12 |
Annual Report | 2012-06-05 |
Annual Report | 2011-06-08 |
Annual Report | 2010-06-04 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2009-06-04 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-05-23 |
Sources: Kentucky Secretary of State