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 |
Name | Role |
---|---|
HARRY T CLARK | President |
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 |
Name | Role |
---|---|
J. N. FERGUSON | Incorporator |
Name | Role |
---|---|
RONNIE J. BROOKS | Registered Agent |
Name | Role |
---|---|
CLAUDE MEADE | Vice President |
Name | Role |
---|---|
RONNIE BROOKS | Secretary |
Name | Role |
---|---|
WOODY CLARK | Treasurer |
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