Name: | SOUTHEASTERN INVESTMENT TRUST, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Dec 1971 (53 years ago) |
Organization Date: | 14 Dec 1971 (53 years ago) |
Last Annual Report: | 19 Oct 2007 (17 years ago) |
Organization Number: | 0089385 |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 3922 MASSIE AVENUE, #9, LOUISVILLE, KY 40207-2704 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 250 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SOUTHEASTERN INVESTMENT TRUST, INC., FLORIDA | 827469 | FLORIDA |
Name | Role |
---|---|
CAROLINE ROOT | Registered Agent |
Name | Role |
---|---|
Caroline G. Root | President |
Name | Role |
---|---|
Thomas D. Root | Secretary |
Name | Role |
---|---|
Caroline G. Root | Director |
Thomas D. Root | Director |
Robert W. Greene III | Director |
Name | Role |
---|---|
JAMES N. WILLIAMS, JR. | Incorporator |
Name | Action |
---|---|
845, INC. | Merger |
Name | File Date |
---|---|
Dissolution | 2008-05-21 |
Statement of Change | 2007-10-23 |
Annual Report Amendment | 2007-10-19 |
Annual Report | 2007-08-24 |
Reinstatement | 2006-12-15 |
Principal Office Address Change | 2006-12-15 |
Administrative Dissolution | 2006-11-02 |
Statement of Change | 2005-07-25 |
Annual Report | 2005-07-19 |
Annual Report | 2003-04-22 |
Sources: Kentucky Secretary of State