Search icon

SOUTH KENTUCKY TRUCKS, INC.

Company Details

Name: SOUTH KENTUCKY TRUCKS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Nov 1969 (55 years ago)
Organization Date: 24 Nov 1969 (55 years ago)
Last Annual Report: 05 Jun 2024 (10 months ago)
Organization Number: 0047661
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 105 EAST RIDGE LN., SOMERSET, KY 42501
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
Jerry S Ikerd, Jr. President

Secretary

Name Role
Cory W Ikerd Secretary

Vice President

Name Role
Cory W Ikerd Vice President

Treasurer

Name Role
Cory W Ikerd Treasurer

Director

Name Role
Jerri Lisa Halloran Director
Amy Ikerd Girdler Director
Jerry S Ikerd, Jr. Director
Brenda M Ikerd Director

Incorporator

Name Role
JERRY S. IKERD Incorporator
FRANK H. IKERD Incorporator
BOBBY C. IKERD Incorporator

Registered Agent

Name Role
JERRY S. IKERD Registered Agent

Former Company Names

Name Action
SOUTH KENTUCKY MACK TRUCKS, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-05
Annual Report 2023-06-07
Annual Report 2022-05-11
Annual Report 2021-04-20
Registered Agent name/address change 2020-06-16
Annual Report 2020-06-16
Annual Report 2019-05-09
Principal Office Address Change 2018-06-20
Annual Report 2018-06-20
Annual Report 2017-04-24

Sources: Kentucky Secretary of State