Search icon

SHERROD SIGN CO

Company claim

Is this your business?

Get access!

Company Details

Name: SHERROD SIGN CO
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Mar 1976 (49 years ago)
Organization Date: 29 Mar 1976 (49 years ago)
Last Annual Report: 31 May 2024 (a year ago)
Organization Number: 0066985
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 3428 KEITHSHIRE WAY, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
RICHARD W SHERROD Registered Agent

Director

Name Role
RICHARD M. SHERROD Director
CLINTON T. SHERROD Director

Incorporator

Name Role
RICHARD M. SHERROD Incorporator
CLINTON T. SHERROD Incorporator

President

Name Role
Martin C Sherrod President

Secretary

Name Role
Richard W Sherrod Secretary

Treasurer

Name Role
Richard W Sherrod Treasurer

Filings

Name File Date
Annual Report 2024-05-31
Annual Report 2023-06-20
Principal Office Address Change 2022-06-10
Annual Report 2022-06-10
Registered Agent name/address change 2022-06-10

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State