Search icon

Century Automotive Service Corporation

Company Details

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

Director

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

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
David Border President

Vice President

Name Role
Jose Corrall Vice President

Officer

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

Treasurer

Name Role
John Meciak Treasurer

Secretary

Name Role
Gabrielle Bernstein Secretary

Filings

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