Name: | CENTURY CHOICE PROPERTIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Mar 2006 (19 years ago) |
Organization Date: | 28 Mar 2006 (19 years ago) |
Last Annual Report: | 18 Feb 2025 (3 months ago) |
Organization Number: | 0635415 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 950 MIDDLE CREEK ROAD, ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Priscilla Ann Goodin | Director |
Name | Role |
---|---|
PRISCILLA GOODIN | Registered Agent |
Name | Role |
---|---|
Priscilla Ann Goodin | President |
Name | Role |
---|---|
PRISCILLA GOODIN | Incorporator |
Name | Status | Expiration Date |
---|---|---|
31 & MAIN REALTY | Inactive | 2022-09-13 |
GOODIN GORE REAL ESTATE | Inactive | 2022-06-07 |
TRASH AND TREASURES | Inactive | 2019-10-27 |
ELITE REFERRALS | Inactive | 2018-12-20 |
HEARTLANDS ELITE | Inactive | 2018-12-20 |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Certificate of Assumed Name | 2024-06-07 |
Annual Report | 2024-03-08 |
Annual Report | 2023-05-01 |
Annual Report | 2022-04-22 |
Sources: Kentucky Secretary of State