Name: | SANTA MARIA CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Feb 1956 (69 years ago) |
Organization Date: | 15 Feb 1956 (69 years ago) |
Last Annual Report: | 09 Sep 2015 (10 years ago) |
Organization Number: | 0046283 |
ZIP code: | 40117 |
City: | Ekron |
Primary County: | Meade County |
Principal Office: | % JERRY R. LANCASTER, 2091 FLAHERTY RD., EKRON, KY 40117 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JERRY R LANCASTER | Treasurer |
Name | Role |
---|---|
James H Thissen | Director |
CHAS. A. SIPES | Director |
KENNETH RITCHIE | Director |
J. C. REHEMAN | Director |
EDWIN BUREN, JR. | Director |
HERMAN BROWN | Director |
ANDREW FORD | Director |
Mickey Chism | Director |
CHARLES JENKINS | Director |
Name | Role |
---|---|
HERMAN BROWN | Incorporator |
CHAS. A. SIPES | Incorporator |
KENNETH RITCHIE | Incorporator |
J. C. REHEMAN | Incorporator |
EDWIN BUREN, JR. | Incorporator |
Name | Role |
---|---|
JERRY R. LANCASTER | Registered Agent |
Name | Role |
---|---|
Rodney ` Pickering | President |
Name | Role |
---|---|
Charles Wilkins | Secretary |
Name | File Date |
---|---|
Administrative Dissolution | 2016-10-01 |
Annual Report | 2015-09-09 |
Annual Report | 2014-06-17 |
Annual Report | 2013-06-25 |
Annual Report | 2012-06-20 |
Annual Report | 2011-04-01 |
Annual Report | 2010-06-01 |
Annual Report | 2009-04-04 |
Registered Agent name/address change | 2008-03-31 |
Annual Report | 2008-03-25 |
Sources: Kentucky Secretary of State