Search icon

CENTRAL KENTUCKY EDGE INC.

Company Details

Name: CENTRAL KENTUCKY EDGE INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 16 Feb 2010 (15 years ago)
Organization Date: 16 Feb 2010 (15 years ago)
Last Annual Report: 20 Jun 2018 (7 years ago)
Organization Number: 0756657
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 317 LAKESHORE CIRCLE, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY

Registered Agent

Name Role
JASON BROWNING Registered Agent

Director

Name Role
CLARENCE (BUTCH) TORNER Director
DAVID MATHIS Director
GARY JOHNSON Director
Jason Browning Director
Michael Collins Director
Aaron Beltz Director

Incorporator

Name Role
DAVID MATHIS Incorporator
GARY JOHNSON Incorporator
CLARENCE (BUTCH) TORNER Incorporator

President

Name Role
Jason Browning President

Treasurer

Name Role
Aaron Beltz Treasurer

Vice President

Name Role
Michael Collins Vice President

Former Company Names

Name Action
CENTRAL KENTUCKY FORCE INC Old Name

Filings

Name File Date
Administrative Dissolution 2019-10-16
Annual Report 2018-06-20
Principal Office Address Change 2017-09-15
Amendment 2017-09-14
Registered Agent name/address change 2017-09-14
Annual Report 2017-08-30
Annual Report 2016-02-10
Annual Report 2015-05-27
Annual Report 2014-02-05
Annual Report 2013-01-16

Sources: Kentucky Secretary of State