Name: | SCOTT INDUSTRIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Jun 1954 (71 years ago) |
Organization Date: | 14 Jun 1954 (71 years ago) |
Last Annual Report: | 28 Feb 2003 (22 years ago) |
Organization Number: | 0141239 |
ZIP code: | 42420 |
City: | Henderson |
Primary County: | Henderson County |
Principal Office: | P.O. BOX 7, HENDERSON, KY 42420 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 100000 |
Name | Role |
---|---|
Emerson Scott | Secretary |
Name | Role |
---|---|
Emerson Scott | Treasurer |
Name | Role |
---|---|
T Scott Miller | President |
Name | Role |
---|---|
RUDY SCOTT | Incorporator |
FRANCES S. SCOTT | Incorporator |
DRURA SCOTT | Incorporator |
HELEN L. SCOTT | Incorporator |
Name | Role |
---|---|
SCOTT MILLER | Registered Agent |
Name | Action |
---|---|
SCOTT INDUSTRIES ACQUISITION LLC | Old Name |
SCOTT INDUSTRIES OF KENTUCKY, INC. | Old Name |
SCOTT INDUSTRIES, INC. | Old Name |
SCOTT LUMBER, INC. | Old Name |
SCOTT WOOD PRODUCTS, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 2003-05-29 |
Annual Report | 2002-03-28 |
Annual Report | 2001-04-04 |
Annual Report | 2000-04-27 |
Annual Report | 1999-05-19 |
Annual Report | 1998-04-22 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Sources: Kentucky Secretary of State