Search icon

S & S FIRESTONE NO. 2, INC.

Company Details

Name: S & S FIRESTONE NO. 2, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 May 1978 (47 years ago)
Organization Date: 15 May 1978 (47 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0089129
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 2629 RICHMOND RD., LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
HARRY D. SCHNEIDER Director
PAUL J. SWENTZEL Director
BERNARD S. HEIN Director
PAUL ZURCHER Director

Incorporator

Name Role
R. DAVID LESTER Incorporator

President

Name Role
Taylor D McNeil President

Secretary

Name Role
Jonathan D Zurcher Secretary

Treasurer

Name Role
Jonathan D Zurcher Treasurer

Vice President

Name Role
Paul Swentzel Vice President

Registered Agent

Name Role
LESLIE P VOSE Registered Agent

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-04
Principal Office Address Change 2021-08-30
Annual Report Amendment 2021-08-30
Registered Agent name/address change 2021-05-18
Annual Report 2021-04-13
Registered Agent name/address change 2020-05-26
Annual Report 2020-05-26
Annual Report 2019-05-21

Sources: Kentucky Secretary of State