Search icon

SCEARCE SERVICES, INC.

Company Details

Name: SCEARCE SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Feb 1983 (42 years ago)
Organization Date: 15 Feb 1983 (42 years ago)
Last Annual Report: 11 Feb 2025 (2 months ago)
Organization Number: 0174935
Industry: Security & Commodity Brokers, Dealers, Exchanges & Services
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 444 lewis hargette circle, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
RALPH D. SCEARCE Registered Agent

President

Name Role
Ralph D. Scearce President

Secretary

Name Role
Florence A. Scearce Secretary

Director

Name Role
Florence A. Scearce Director
RALPH D. SCEARCE Director
FLORENCE A. SCEARCE Director
Ralph D. Scearce Director

Incorporator

Name Role
THOMAS A. DUKE Incorporator

Assumed Names

Name Status Expiration Date
CAMBRIDGE FINANCIAL Inactive 2019-06-04

Filings

Name File Date
Annual Report 2025-02-11
Registered Agent name/address change 2024-02-28
Principal Office Address Change 2024-02-28
Annual Report 2024-02-28
Annual Report 2023-03-16
Annual Report 2022-03-04
Annual Report 2021-02-14
Annual Report 2020-02-11
Annual Report 2019-04-19
Annual Report 2018-04-11

Sources: Kentucky Secretary of State