Name: | SYCAMORE BEND, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Feb 1976 (49 years ago) |
Organization Date: | 10 Feb 1976 (49 years ago) |
Last Annual Report: | 03 Apr 2024 (a year ago) |
Organization Number: | 0062541 |
ZIP code: | 40165 |
City: | Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ... |
Primary County: | Bullitt County |
Principal Office: | 210 SYCAMORE DRIVE, SHEPHERDSVILLE, KY 40165 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 150 |
Name | Role |
---|---|
NANCY ARMSTRONG | Secretary |
Name | Role |
---|---|
MARY ANN MILLER | President |
Name | Role |
---|---|
JAMES E. SIMMS | Director |
MAXIE ARMSTRONG | Director |
GEORGE R. MILLER | Director |
Name | Role |
---|---|
JAMES E. SIMMS | Incorporator |
MAXIE ARMSTRONG | Incorporator |
GEORGE R. MILLER | Incorporator |
Name | Role |
---|---|
MARY ANN MILLER | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-04-03 |
Annual Report | 2023-04-28 |
Annual Report | 2022-05-02 |
Annual Report | 2021-06-10 |
Annual Report | 2020-04-14 |
Annual Report | 2019-05-09 |
Principal Office Address Change | 2018-06-05 |
Registered Agent name/address change | 2018-06-05 |
Annual Report | 2018-06-05 |
Annual Report | 2017-04-24 |
Sources: Kentucky Secretary of State