Search icon

S. LEE CUTTER CO.

Company Details

Name: S. LEE CUTTER CO.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Mar 1959 (66 years ago)
Organization Date: 20 Mar 1959 (66 years ago)
Last Annual Report: 03 Feb 2025 (2 months ago)
Organization Number: 0035637
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 5995 WINCHESTER RD., LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 7000

President

Name Role
Larry A Cutter President

Secretary

Name Role
Phyllis Cutter Carithers Secretary

Treasurer

Name Role
Phyllis Cutter Carithers Treasurer

Vice President

Name Role
Joanna C. Sadler Vice President

Director

Name Role
Larry A Cutter Director
Joanna C Sadler Director
Phyllis Cutter Carithers Director
Marsha C. Harber Director

Registered Agent

Name Role
PHYLLIS CUTTER CARITHERS Registered Agent

Incorporator

Name Role
S. L. CUTTER Incorporator

Former Company Names

Name Action
CUTTER ELECTRIC CO. Old Name
THE INDUSTRY PLAZA CO. Merger
CUTTER SUPPLY CO. Merger

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-02-29
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-03-01
Principal Office Address Change 2021-02-22
Annual Report 2020-03-03
Registered Agent name/address change 2019-06-13
Principal Office Address Change 2019-06-13
Annual Report 2019-06-13

Sources: Kentucky Secretary of State