Search icon

S&J RETIREMENT, INC.

Company Details

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

Secretary

Name Role
Sharon Ann Hassmann Secretary

Treasurer

Name Role
John William Hassmann Treasurer

Vice President

Name Role
John William Hassmann Vice President

Director

Name Role
Sharon Ann Hassmann Director
John William Hassmann Director
HARRIET F. PITLUCK Director
GERALDINE S. MORGUELAN Director

Incorporator

Name Role
HARRIET F. PITLUCK Incorporator

President

Name Role
Sharon Ann Hassmann President

Registered Agent

Name Role
JOHN W. HASSMANN Registered Agent

Former Company Names

Name Action
A TASTE OF KENTUCKY, INC. Old Name
JOSHUA, INC. Old Name
PITLUCK-MORGUELAN, INC. Old Name

Filings

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