Name: | STERETT SERVICE COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Oct 1980 (45 years ago) |
Organization Date: | 06 Oct 1980 (45 years ago) |
Last Annual Report: | 09 Oct 1991 (34 years ago) |
Organization Number: | 0150400 |
ZIP code: | 42303 |
City: | Owensboro |
Primary County: | Daviess County |
Principal Office: | 1323 HICKORY LN., OWENSBORO, KY 42303 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
TERRY A. STERETT | Registered Agent |
Name | Role |
---|---|
TERRY A. STERETT | Director |
PHILLIAS STERETT | Director |
ARLENE STERETT | Director |
WILLIAM E. GARY, III | Director |
DONALD H. LOVE | Director |
Name | Role |
---|---|
TERRY A. STERETT | Incorporator |
Name | File Date |
---|---|
Annual Report | 1991-10-10 |
Dissolution | 1991-10-09 |
Sixty Day Notice Return | 1991-09-01 |
Sixty Day Notice | 1991-09-01 |
Revocation of Certificate of Authority | 1990-11-01 |
Annual Report | 1990-10-31 |
Sixty Day Notice | 1990-09-01 |
Annual Report | 1989-07-01 |
Statement of Change | 1988-02-19 |
Annual Report | 1987-07-01 |
Sources: Kentucky Secretary of State