Name: | Century Automotive Service Corporation |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Oct 2014 (11 years ago) |
Organization Date: | 31 Dec 1999 (25 years ago) |
Authority Date: | 03 Oct 2014 (11 years ago) |
Last Annual Report: | 19 Jun 2024 (10 months ago) |
Organization Number: | 0898790 |
Industry: | Insurance Carriers |
Number of Employees: | Small (0-19) |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 421 West Main St, Frankfort, KY 40601 |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
Timothy Fowler | Director |
Karen Gallo | Director |
Suzanne Gryb | Director |
Lisa Kelly | Director |
Barbara Montenegro Warren | Director |
Erica Rose | Director |
Daniel Olohan | Director |
Enrique Laso Sanz | Director |
Miguel Cetina | Director |
Debasish Duttaroy | Director |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
David Border | President |
Name | Role |
---|---|
Jose Corrall | Vice President |
Name | Role |
---|---|
Jesus Amadori | Officer |
Jose Velasquez Vigil | Officer |
Steve Pino | Officer |
Sarah Clemens | Officer |
Anurag Bairathi | Officer |
Eric Trigilio | Officer |
Brian Hobson | Officer |
William Wise | Officer |
Douglas DeMio | Officer |
Name | Role |
---|---|
John Meciak | Treasurer |
Name | Role |
---|---|
Gabrielle Bernstein | Secretary |
Name | File Date |
---|---|
Annual Report | 2024-06-19 |
Annual Report | 2023-06-06 |
Annual Report | 2022-05-31 |
Annual Report | 2021-04-30 |
Annual Report | 2020-04-23 |
Annual Report | 2019-04-29 |
Annual Report | 2018-04-24 |
Annual Report | 2017-05-02 |
Annual Report | 2016-03-29 |
Registered Agent name/address change | 2015-10-28 |
Sources: Kentucky Secretary of State