Search icon

CENTRAL KENTUCKY MILLWRIGHTS AND RIGGERS, INC.

Headquarter

Company Details

Name: CENTRAL KENTUCKY MILLWRIGHTS AND RIGGERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Mar 2005 (20 years ago)
Organization Date: 30 Mar 2005 (20 years ago)
Last Annual Report: 28 Jun 2021 (4 years ago)
Organization Number: 0609644
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: PO BOX 2121, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY
Authorized Shares: 100

Links between entities

Type Company Name Company Number State
Headquarter of CENTRAL KENTUCKY MILLWRIGHTS AND RIGGERS, INC., ALABAMA 000-937-935 ALABAMA

Registered Agent

Name Role
DANIEL R. PETERS Registered Agent

President

Name Role
JOHN COLEMAN President

Vice President

Name Role
Daniel Peters Vice President

Director

Name Role
Daniel Peters Director
JOHN COLEMAN Director

Incorporator

Name Role
DANIEL PETERS Incorporator

Filings

Name File Date
Administrative Dissolution 2022-10-04
Sixty Day Notice Return 2022-09-30
Annual Report 2021-06-28
Annual Report 2020-06-22
Annual Report 2019-06-12
Principal Office Address Change 2019-05-20
Annual Report 2018-08-29
Principal Office Address Change 2017-06-16
Annual Report Amendment 2017-06-16
Registered Agent name/address change 2017-06-14

Sources: Kentucky Secretary of State