Search icon

The Cederholm Company

Company Details

Name: The Cederholm Company
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jul 2019 (6 years ago)
Organization Date: 05 Jul 1989 (36 years ago)
Authority Date: 30 Jul 2019 (6 years ago)
Last Annual Report: 06 Mar 2025 (a month ago)
Organization Number: 1066567
Number of Employees: Small (0-19)
ZIP code: 42002
City: Paducah
Primary County: Mccracken County
Principal Office: Po Box 1336, Paducah, KY 42002
Place of Formation: DELAWARE

Registered Agent

Name Role
Dean Cederholm Registered Agent
Dean E Cederholm Registered Agent

President

Name Role
DEAN CEDERHOLM President
Dean E Cederholm President
Dean Cederholm President

Secretary

Name Role
DEAN CEDERHOLM Secretary

Authorized Rep

Name Role
Dean Cederholm Authorized Rep

Officer

Name Role
Dean E Cederholm Officer

Filings

Name File Date
Annual Report 2025-03-06
Replacement Cert of Auth 2024-12-09
Registered Agent name/address change 2024-12-09
Annual Report 2024-12-09
Revocation of Certificate of Authority 2024-10-12
Annual Report 2023-06-28
Annual Report 2022-08-24
Annual Report 2021-09-16
Annual Report 2020-08-24

Sources: Kentucky Secretary of State