Search icon

CEAL, INC.

Company Details

Name: CEAL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 27 Mar 2008 (17 years ago)
Organization Date: 27 Mar 2008 (17 years ago)
Last Annual Report: 13 Jul 2010 (15 years ago)
Organization Number: 0701431
ZIP code: 40351
City: Morehead, Haldeman, Lakeview Heights, Lakeview Hgt...
Primary County: Rowan County
Principal Office: P.O. BOX 58, MOREHEAD, KY 40351
Place of Formation: KENTUCKY

President

Name Role
HARRY T CLARK President

Director

Name Role
JOHN B HAMM Director
J. N. FERGUSON Director
JOHN B. HAMM Director
DONALD IRA GREENHILL Director
LUTHER ADAMS Director
OLLIE KEETON Director
BOBBY LYONS Director
KEITH MCGUIRE Director

Incorporator

Name Role
J. N. FERGUSON Incorporator

Registered Agent

Name Role
RONNIE J. BROOKS Registered Agent

Vice President

Name Role
CLAUDE MEADE Vice President

Secretary

Name Role
RONNIE BROOKS Secretary

Treasurer

Name Role
WOODY CLARK Treasurer

Filings

Name File Date
Administrative Dissolution Return 2011-09-23
Administrative Dissolution 2011-09-10
Annual Report 2010-07-13
Registered Agent name/address change 2010-07-13
Annual Report 2009-07-17
Articles of Incorporation 2008-03-27

Sources: Kentucky Secretary of State