Search icon

C AND G ENTERPRISES, INC.

Company Details

Name: C AND G ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 May 2009 (16 years ago)
Organization Date: 29 May 2009 (16 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Organization Number: 0730828
ZIP code: 40983
City: Sextons Creek
Primary County: Clay County
Principal Office: 9535 EAST HIGHWAY 577, SEXTONS CREEK, KY 40983
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DALE R MILLER Registered Agent

Incorporator

Name Role
DALE R MILLER Incorporator

President

Name Role
DALE MILLER President

Secretary

Name Role
DAVID MILLER Secretary

Vice President

Name Role
RICHARD MILLER Vice President

Treasurer

Name Role
CONNIE HUNDLEY Treasurer

Director

Name Role
GLEN MILLER Director

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-05-26
Annual Report 2022-05-11
Annual Report 2021-06-17
Annual Report 2020-05-14
Annual Report 2019-06-05
Annual Report 2018-05-30
Annual Report 2017-04-12
Annual Report 2016-03-28
Principal Office Address Change 2015-12-16

Sources: Kentucky Secretary of State