Name: | SACKFIELD'S, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Aug 1981 (44 years ago) |
Organization Date: | 17 Aug 1981 (44 years ago) |
Last Annual Report: | 15 May 2024 (a year ago) |
Organization Number: | 0159038 |
Industry: | Wholesale Trade - Nondurable Goods |
Number of Employees: | Small (0-19) |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 4949 Brownsboro Rd, Louisville, KY 40222 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Thomas Sackfield | Secretary |
Name | Role |
---|---|
Thomas Sackfield | Treasurer |
Name | Role |
---|---|
Thomas Sackfield | Director |
MARION SACKFIELD | Director |
FREDERICK J. SACKFIELD | Director |
CARSON P. PORTER | Director |
Name | Role |
---|---|
MARION SACKFIELD | Incorporator |
Name | Role |
---|---|
Sackfields, Inc. | Registered Agent |
Name | Role |
---|---|
Thomas Sackfield | President |
Name | Action |
---|---|
SACKFIELD'S ART CONSULTANTS, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
PROGLIDE LINK | Active | 2027-05-04 |
GEARMILL | Active | 2027-05-04 |
NEW SOUTH DESIGNS, INC. | Inactive | 2012-07-26 |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-02-19 |
Principal Office Address Change | 2025-02-19 |
Annual Report | 2024-05-15 |
Annual Report | 2023-03-15 |
Certificate of Assumed Name | 2022-05-04 |
Certificate of Assumed Name | 2022-05-04 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-18 |
Sources: Kentucky Secretary of State