Search icon

SIBO SERVICES, INC.

Company Details

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

Registered Agent

Name Role
VCT SERVICES LOUISVILLE LLC Registered Agent

Incorporator

Name Role
P. RICHARD ANDERSON, JR. Incorporator

Director

Name Role
GEORGE M. LUCAS Director
DIETER FREESE Director
ALEXANDER VON ENGLELHARD Director
HANS-KARL SIEVERT Director
DR. HANS-WOLF SIEVERT Director

Former Company Names

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

Assumed Names

Name Status Expiration Date
E. T. SLIDER, INC. Inactive -
AMERICAN BUILDERS SUPPLY COMPANY, A PARTNERSHIP Inactive -

Filings

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