Name: | SCE INCORPORATED |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 09 Apr 1973 (52 years ago) |
Authority Date: | 09 Apr 1973 (52 years ago) |
Last Annual Report: | 17 May 1988 (37 years ago) |
Branch of: | SCE INCORPORATED, ALABAMA (Company Number 000-017-270) |
Organization Number: | 0115093 |
Principal Office: | P. O. BOX 12887, BIRMINGHAM, AL 352012887 |
Place of Formation: | ALABAMA |
Name | Role |
---|---|
JOSEPH L. COBB | Director |
JAMES J. BAIRD | Director |
MELVIN E. JORDAN | Director |
CHARLES A. LONG, JR. | Director |
HIRAM Y. MCKINNEY | Director |
HIRMAN Y. MCKINNEY | Director |
Name | Role |
---|---|
ALFRED K. ALLEN | Incorporator |
BARBARA M. ALLEN | Incorporator |
JAKE MOOSE | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
SOUTHERN CONSTRUCTION & ENGINEERING COMPANY | Old Name |
Name | File Date |
---|---|
Certificate of Withdrawal | 1989-01-24 |
Certificate of Withdrawal | 1988-10-24 |
Certificate of Withdrawal | 1988-10-24 |
Statement of Change | 1985-05-22 |
Statement of Change | 1979-10-11 |
Amendment | 1979-01-19 |
Amendment | 1974-10-30 |
Annual Report | 1974-10-20 |
Certificate of Authority | 1973-04-09 |
Date of last update: 28 Jan 2025
Sources: Kentucky Secretary of State