Name: | S&J RETIREMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Dec 1983 (41 years ago) |
Organization Date: | 15 Dec 1983 (41 years ago) |
Last Annual Report: | 15 Mar 2024 (a year ago) |
Organization Number: | 0184572 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | S&J RETIREMENT, INC., 808 STONEYKIRK DRIVE, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 500 |
Name | Role |
---|---|
Sharon Ann Hassmann | Secretary |
Name | Role |
---|---|
John William Hassmann | Treasurer |
Name | Role |
---|---|
John William Hassmann | Vice President |
Name | Role |
---|---|
Sharon Ann Hassmann | Director |
John William Hassmann | Director |
HARRIET F. PITLUCK | Director |
GERALDINE S. MORGUELAN | Director |
Name | Role |
---|---|
HARRIET F. PITLUCK | Incorporator |
Name | Role |
---|---|
Sharon Ann Hassmann | President |
Name | Role |
---|---|
JOHN W. HASSMANN | Registered Agent |
Name | Action |
---|---|
A TASTE OF KENTUCKY, INC. | Old Name |
JOSHUA, INC. | Old Name |
PITLUCK-MORGUELAN, INC. | Old Name |
Name | File Date |
---|---|
Principal Office Address Change | 2024-03-15 |
Annual Report | 2024-03-15 |
Amendment | 2023-06-21 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-23 |
Annual Report | 2021-05-20 |
Annual Report | 2020-03-11 |
Annual Report | 2019-06-05 |
Annual Report | 2018-03-29 |
Annual Report | 2017-03-24 |
Sources: Kentucky Secretary of State