Name: | CAUSEY BROTHERS ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Aug 2004 (21 years ago) |
Organization Date: | 09 Aug 2004 (21 years ago) |
Last Annual Report: | 26 Mar 2025 (a month ago) |
Organization Number: | 0592099 |
Industry: | Automotive Dealers and Gasoline Service Stations |
Number of Employees: | Small (0-19) |
ZIP code: | 42101 |
City: | Bowling Green, Hadley, Plum Springs, Richardsville |
Primary County: | Warren County |
Principal Office: | 305 GORDON AVE., ATTN: DAVID CAUSEY, BOWLING GREEN, KY 42101 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
DENNIS CAUSEY | Director |
DAVID CAUSEY | Director |
Name | Role |
---|---|
Janice R. Avery, CPA, LLC | Registered Agent |
Name | Role |
---|---|
DAVID CAUSEY | President |
Name | Role |
---|---|
JANICE R AVERY | Secretary |
Name | Role |
---|---|
JANICE R AVERY | Treasurer |
Name | Role |
---|---|
DENNIS CAUSEY | Vice President |
Name | Role |
---|---|
LINDA B. THOMAS, ESQ | Incorporator |
Name | Status | Expiration Date |
---|---|---|
CAUSEY BROTHERS AUTO SALES | Expiring | 2025-10-22 |
Name | File Date |
---|---|
Annual Report | 2025-03-26 |
Annual Report | 2024-06-17 |
Annual Report | 2023-06-28 |
Annual Report | 2022-06-14 |
Annual Report | 2021-06-21 |
Principal Office Address Change | 2020-12-14 |
Certificate of Assumed Name | 2020-10-22 |
Annual Report | 2020-06-29 |
Annual Report | 2019-06-27 |
Annual Report | 2018-06-22 |
Sources: Kentucky Secretary of State