Search icon

CAPITAL ENERGY ENTERPRISES, INC

Company Details

Name: CAPITAL ENERGY ENTERPRISES, INC
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 May 2007 (18 years ago)
Organization Date: 04 May 2007 (18 years ago)
Last Annual Report: 09 May 2023 (2 years ago)
Organization Number: 0663705
ZIP code: 42502
City: Somerset
Primary County: Pulaski County
Principal Office: PO BOX 430, SOMERSET, KY 42502
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
LEAH D TAYLOR President

Incorporator

Name Role
LEAH D. TAYLOR Incorporator

Registered Agent

Name Role
LEAH D. TAYLOR Registered Agent

Secretary

Name Role
DALE TAYLOR Secretary

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-05-09
Annual Report 2022-03-08
Registered Agent name/address change 2022-03-08
Annual Report Amendment 2021-12-27
Annual Report 2021-05-05
Annual Report 2020-05-05
Annual Report 2019-06-06
Annual Report 2018-05-29
Annual Report 2017-03-15

Sources: Kentucky Secretary of State