Name: | SOUTH KENTUCKY MACK TRUCKS LEASING, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Nov 1980 (44 years ago) |
Organization Date: | 25 Nov 1980 (44 years ago) |
Last Annual Report: | 05 Jun 2024 (9 months ago) |
Organization Number: | 0151725 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 42501 |
City: | Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ... |
Primary County: | Pulaski County |
Principal Office: | 105 EAST RIDGE LN., SOMERSET, KY 42501 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Jerry S Ikerd, Jr. | President |
Name | Role |
---|---|
Cory W Ikerd | Secretary |
Name | Role |
---|---|
Cory W Ikerd | Vice President |
Name | Role |
---|---|
Cory W Ikerd | Treasurer |
Name | Role |
---|---|
Jerry S Ikerd, Jr. | Director |
Jerri Lisa Halloran | Director |
Amy Ikerd Girdler | Director |
Brenda Ikerd | Director |
MR. HERMAN GLEASON | Director |
MR. JERRY S. IKERD | Director |
MRS. BRENDA IKERD | Director |
Name | Role |
---|---|
JERRY S. IKERD | Registered Agent |
Name | Role |
---|---|
SOUTH KENTUCKY MACK TRUC | Incorporator |
JERRY S. IKERD, PRESIDEN | Incorporator |
HERMAN GLEASON, SECRETAR | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-05 |
Annual Report | 2023-06-07 |
Annual Report | 2022-05-11 |
Annual Report | 2021-04-20 |
Registered Agent name/address change | 2020-06-16 |
Annual Report | 2020-06-16 |
Annual Report | 2019-05-09 |
Principal Office Address Change | 2018-06-20 |
Annual Report | 2018-06-20 |
Annual Report | 2017-04-18 |
Sources: Kentucky Secretary of State