Search icon

CE Management Services, Inc.

Company Details

Name: CE Management Services, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Oct 2020 (5 years ago)
Organization Date: 05 Oct 2020 (5 years ago)
Last Annual Report: 01 Apr 2024 (a year ago)
Organization Number: 1115577
Industry: Food and Kindred Products
Number of Employees: Small (0-19)
ZIP code: 40258
City: Louisville, Pleasure Rdge, Pleasure Ridge Park
Primary County: Jefferson County
Principal Office: 6900 Riverport Dr, Suite E, Louisville, KY 40258
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
John Taylor, L.L.C. Registered Agent
John Taylor Registered Agent

President

Name Role
Kenneth Wade Delcour President
John Elton Taylor President

Incorporator

Name Role
Marie O'Donnell Incorporator

Filings

Name File Date
Annual Report 2024-04-01
Annual Report 2023-03-17
Annual Report 2022-05-17
Annual Report 2021-06-24

Sources: Kentucky Secretary of State