Search icon

CEP HOLDINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CEP HOLDINGS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Dec 2016 (8 years ago)
Organization Date: 27 Dec 2016 (8 years ago)
Last Annual Report: 30 May 2024 (a year ago)
Organization Number: 0971387
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 9300 SHELBYVILLE ROAD, SUITE 401, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY
Authorized Shares: 1875000

President

Name Role
Charles E. Price President

Secretary

Name Role
Charles W. Price Secretary

Treasurer

Name Role
Charles W. Price Treasurer

Vice President

Name Role
Charles W. Price Vice President

Director

Name Role
Charles E. Price Director

Incorporator

Name Role
CAROLYN P. MEADE Incorporator

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001743574
Phone:
5028155062

Latest Filings

Form type:
SC 13G/A
Filing date:
2020-10-28
File:
Form type:
4
File number:
001-38523
Filing date:
2020-07-17
File:
Form type:
4
File number:
001-38523
Filing date:
2020-07-13
File:
Form type:
4
File number:
001-38523
Filing date:
2020-06-18
File:
Form type:
4
File number:
001-38523
Filing date:
2020-06-15
File:

Filings

Name File Date
Annual Report 2024-05-30
Registered Agent name/address change 2024-01-09
Annual Report 2023-05-03
Annual Report 2022-06-17
Annual Report 2021-08-18

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State