Search icon

SOUTHEASTERN UNITED CORPORATION

Company Details

Name: SOUTHEASTERN UNITED CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Apr 1983 (42 years ago)
Organization Date: 11 Apr 1983 (42 years ago)
Last Annual Report: 22 Apr 1998 (27 years ago)
Organization Number: 0176688
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 9901 LINN STATION RD., LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Common No Par Shares: 30000

Secretary

Name Role
Nancy L Purcell Secretary

Registered Agent

Name Role
JEANNE R. CLEMENS Registered Agent

Treasurer

Name Role
George D Martin Treasurer

President

Name Role
James G Lemaster President

Director

Name Role
E. DUANE HARPER Director
GEORGE J. MOTIFF Director
G. DOUGLAS SUTHERLAND Director
JOHN C. WATKINS Director
CRAIG H. REYNOLDS Director

Incorporator

Name Role
BLUE CROSS AND BLUE SHIELD OF KENTUCKY , INC. Incorporator

Former Company Names

Name Action
B.C.B.S. SERVICE CORPORATION Old Name

Filings

Name File Date
Articles of Merger 1999-02-26
Annual Report 1998-05-13
Annual Report 1997-07-01
Statement of Change 1997-01-10
Annual Report 1996-07-01
Annual Report 1995-07-01
Statement of Change 1995-05-02
Annual Report 1994-07-01
Statement of Change 1993-07-27
Annual Report 1993-07-01

Sources: Kentucky Secretary of State