Name: | STURGIS INDUSTRIAL PARK, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Jul 1962 (63 years ago) |
Organization Date: | 02 Jul 1962 (63 years ago) |
Last Annual Report: | 12 Apr 2018 (7 years ago) |
Organization Number: | 0050059 |
ZIP code: | 42459 |
City: | Sturgis |
Primary County: | Union County |
Principal Office: | P O BOX 125, STURGIS, KY 42459 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 4000 |
Name | Role |
---|---|
LISA JONES | Secretary |
Name | Role |
---|---|
Charity Wallace | Treasurer |
Name | Role |
---|---|
Sandy Arnold | Vice President |
Name | Role |
---|---|
SANDY ARNOLD | Director |
TOM FRAZER | Director |
GARLAND CERTAIN | Director |
TONY WARFORD | Director |
PAUL HART | Director |
NYRA SYERS-FORD | Director |
MIKE HARDESTY | Director |
Name | Role |
---|---|
SANDY ARNOLD | Registered Agent |
Name | Role |
---|---|
JAMES HOLLORAN | Incorporator |
Name | Role |
---|---|
Kate Baker | President |
Name | File Date |
---|---|
Dissolution | 2018-05-16 |
Annual Report | 2018-04-12 |
Annual Report | 2017-05-05 |
Annual Report | 2016-05-04 |
Annual Report | 2015-05-11 |
Annual Report | 2014-05-16 |
Annual Report | 2013-02-13 |
Registered Agent name/address change | 2012-02-29 |
Annual Report | 2012-02-29 |
Annual Report | 2011-02-15 |
Sources: Kentucky Secretary of State