Search icon

STURGIS INDUSTRIAL PARK, INCORPORATED

Company Details

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

Secretary

Name Role
LISA JONES Secretary

Treasurer

Name Role
Charity Wallace Treasurer

Vice President

Name Role
Sandy Arnold Vice President

Director

Name Role
SANDY ARNOLD Director
TOM FRAZER Director
GARLAND CERTAIN Director
TONY WARFORD Director
PAUL HART Director
NYRA SYERS-FORD Director
MIKE HARDESTY Director

Registered Agent

Name Role
SANDY ARNOLD Registered Agent

Incorporator

Name Role
JAMES HOLLORAN Incorporator

President

Name Role
Kate Baker President

Filings

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