Search icon

SOUTH KENTUCKY PURCHASING COMPANY

Company Details

Name: SOUTH KENTUCKY PURCHASING COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Jul 1946 (79 years ago)
Organization Date: 15 Jul 1946 (79 years ago)
Last Annual Report: 30 Oct 2008 (16 years ago)
Organization Number: 0047663
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 3376 WINCHESTER RD, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 30

Registered Agent

Name Role
WILLIAM SPEARS Registered Agent

President

Name Role
WILLIAM SPEARS President

Vice President

Name Role
JAN ACREA Vice President

CEO

Name Role
JAN ACREA CEO

Director

Name Role
Jan Acrea Director
WILLIAMS SPEARS Director

Incorporator

Name Role
R. C. SNYDER Incorporator
RAY HALL Incorporator
A. K. SWANN Incorporator

Secretary

Name Role
WILLIAM SPEARS Secretary

Assumed Names

Name Status Expiration Date
SOMERSET ENVIRONMENTAL SERVICES Inactive 2003-07-30

Filings

Name File Date
Administrative Dissolution 2009-11-03
Principal Office Address Change 2009-02-26
Registered Agent name/address change 2009-02-26
Annual Report 2008-10-30
Registered Agent name/address change 2008-01-30
Articles of Correction 2007-06-04
Statement of Change 2007-06-04
Annual Report 2007-05-24
Amendment 2006-08-22
Annual Report 2006-06-13

Sources: Kentucky Secretary of State