Search icon

SHURTLEFF'S SANITARY LAUNDRY

Company Details

Name: SHURTLEFF'S SANITARY LAUNDRY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Feb 1955 (70 years ago)
Organization Date: 14 Feb 1955 (70 years ago)
Last Annual Report: 26 Aug 2024 (8 months ago)
Organization Number: 0048531
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: BOX 2260, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY
Authorized Shares: 150

Secretary

Name Role
ALLYSON S. JUSTICE Secretary

Vice President

Name Role
KY - Kentucky 41502-____ SHURTLEFF Vice President

Treasurer

Name Role
41502-2260 S. SHURTLEFF Treasurer

Incorporator

Name Role
W. ERNEST ELLIOTT, SR. Incorporator
W. ERNEST ELLIOTT, JR. Incorporator
MAY E. SHURTLEFF Incorporator

President

Name Role
Anna LOU Shurtleff President

Registered Agent

Name Role
ANNA LOU SHURTLEFF Registered Agent

Former Company Names

Name Action
SANITARY STEAM LAUNDRY, INC. Old Name

Filings

Name File Date
Annual Report 2024-08-26
Annual Report 2023-03-21
Annual Report 2022-04-11
Annual Report 2021-04-29
Registered Agent name/address change 2021-04-13
Annual Report 2020-03-26
Annual Report 2019-04-17
Annual Report 2018-04-04
Annual Report 2017-03-08
Annual Report 2016-03-07

Sources: Kentucky Secretary of State