Search icon

SCEC, INC.

Company Details

Name: SCEC, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Dec 1983 (41 years ago)
Organization Date: 20 Dec 1983 (41 years ago)
Last Annual Report: 01 Jul 1986 (39 years ago)
Organization Number: 0184731
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: P. O. BOX 24008, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
THEODORE B. STRANGE, JR. Director
JOHN LEWIS ENGLISH Director
JOSEPH M. CARRICO Director
JAMES E. CARRICO Director

Registered Agent

Name Role
JAMES E. CARRICO Registered Agent

Incorporator

Name Role
WILLIAM A. MACKENZIE Incorporator

Former Company Names

Name Action
WELLS FARGO INSURANCE SERVICES USA, INC. Old Name
PALMER & CAY OF KENTUCKY, LLC Merger
WELLS FARGO INSURANCE SERVICES OF KENTUCKY, INC. Merger
WACHOVIA INSURANCE SERVICES, INC. Old Name
PALMER & CAY OF KENTUCKY 1, INC. Merger
ACORDIA OF KENTUCKY, INC. Old Name
PALMER & CAY OF KENTUCKY, INC. Old Name
HARRIS & HARRIS OF KENTUCKY, INC. Merger
REAGERHARRIS, INC. Old Name
POWELL-WALTON-MILWARD, INC. Merger

Filings

Name File Date
Annual Report 1984-07-01

Sources: Kentucky Secretary of State