Name: | SIBO SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Dec 1981 (43 years ago) |
Organization Date: | 02 Dec 1981 (43 years ago) |
Last Annual Report: | 04 Dec 2024 (3 months ago) |
Organization Number: | 0163576 |
Industry: | Mining and Quarrying of Nonmetallic Minerals, except Fuels |
Number of Employees: | Small (0-19) |
ZIP code: | 40206 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1833 RIVER ROAD, LOUISVILLE, KY 40206 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
VCT SERVICES LOUISVILLE LLC | Registered Agent |
Name | Role |
---|---|
P. RICHARD ANDERSON, JR. | Incorporator |
Name | Role |
---|---|
GEORGE M. LUCAS | Director |
DIETER FREESE | Director |
ALEXANDER VON ENGLELHARD | Director |
HANS-KARL SIEVERT | Director |
DR. HANS-WOLF SIEVERT | Director |
Name | Action |
---|---|
THE E. T. SLIDER COMPANY INCORPORATED | Old Name |
SIBO SERVICES, INC. | Merger |
E. T. SLIDER, INC. OF INDIANA | Merger |
Out-of-state | Merger |
SIBO KENTUCKY, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
E. T. SLIDER, INC. | Inactive | - |
AMERICAN BUILDERS SUPPLY COMPANY, A PARTNERSHIP | Inactive | - |
Name | File Date |
---|---|
Annual Report Amendment | 2024-12-04 |
Registered Agent name/address change | 2024-12-04 |
Annual Report | 2024-03-04 |
Annual Report | 2023-03-23 |
Annual Report Amendment | 2022-12-27 |
Annual Report | 2022-06-30 |
Annual Report | 2021-02-23 |
Annual Report | 2020-03-02 |
Principal Office Address Change | 2020-03-02 |
Annual Report | 2019-06-24 |
Sources: Kentucky Secretary of State