Search icon

CENTRAL PRODUCTS, LLC

Company Details

Name: CENTRAL PRODUCTS, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Jun 2018 (7 years ago)
Organization Date: 19 Sep 2009 (16 years ago)
Authority Date: 01 Aug 2018 (7 years ago)
Last Annual Report: 17 Jul 2024 (9 months ago)
Organization Number: 1025605
Industry: Wholesale Trade - Durable Goods
Number of Employees: Large (100+)
Principal Office: 9555 Dry Fork Road, HARRISON, OH 45030
Place of Formation: INDIANA

Authorized Rep

Name Role
Danielle Deppert Authorized Rep

Manager

Name Role
Jeff Morris Manager
Michael Loch Manager

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Filings

Name File Date
Annual Report 2024-07-17
Principal Office Address Change 2024-07-17
Annual Report 2023-04-27
Annual Report 2022-06-17
Annual Report 2021-05-19
Annual Report 2020-02-25
Annual Report 2019-05-01

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-11-20 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Supplies Household And Kitchen Supplies 1122.65

Sources: Kentucky Secretary of State