Name: | SPEEDSUIT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Jun 1964 (61 years ago) |
Organization Date: | 24 Jun 1964 (61 years ago) |
Last Annual Report: | 28 May 2024 (a year ago) |
Organization Number: | 0024874 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42420 |
City: | Henderson |
Primary County: | Henderson County |
Principal Office: | 920 Belle Wood Drive, HENDERSON, KY 42420 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 60000 |
Name | Role |
---|---|
JAMES H. SIGHTS | Incorporator |
HARRY P. HAYNES | Incorporator |
Name | Role |
---|---|
Jon H. Sights | Director |
Wes Sights | Director |
Travis Girten | Director |
JAMES H. SIGHTS | Director |
HARRY P. HAYNES | Director |
JAMES C. EBLEN | Director |
Jon L. Sights | Director |
DALE SIGHTS | Director |
Name | Role |
---|---|
Travis Girten | Secretary |
Name | Role |
---|---|
JON SIGHTS | Registered Agent |
Name | Role |
---|---|
JON L SIGHTS | President |
Name | Action |
---|---|
SITEX CORPORATION | Old Name |
INDUSTRIAL UNIFORM SERVICE, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
SANI-CLEAN SERVICES | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Annual Report | 2024-05-28 |
Principal Office Address Change | 2024-05-28 |
Registered Agent name/address change | 2024-05-28 |
Amendment | 2024-01-19 |
Annual Report | 2023-05-23 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KBI - Kentucky Business Investment | Active | 15.79 | $4,500,000 | $300,000 | 81 | 30 | 2022-05-26 | Prelim |
GIA/BSSC | Inactive | 21.20 | $0 | $25,000 | 137 | 5 | 2011-09-28 | Final |
GIA/BSSC | Inactive | 21.00 | $0 | $25,000 | 105 | 6 | 2010-02-03 | Final |
Sources: Kentucky Secretary of State