Search icon

SOMERSET CYCLE CENTER, INC.

Company Details

Name: SOMERSET CYCLE CENTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Apr 1985 (40 years ago)
Organization Date: 05 Apr 1985 (40 years ago)
Last Annual Report: 05 Mar 2025 (a month ago)
Organization Number: 0200114
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: 317 WINTER PARK DRIVE, SOMERSET, KY 42503
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
Donna J Nelson Vice President

Director

Name Role
WAYNE R. ELDRIDGE Director
CLARK W. DUGGER Director
JAMES R. NELSON Director
Donna J Nelson Director

Incorporator

Name Role
JAMES R. NELSON Incorporator

Secretary

Name Role
Donna J Nelson Secretary

Treasurer

Name Role
Donna J Nelson Treasurer

Registered Agent

Name Role
DONNA J NELSON Registered Agent

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-03-18
Annual Report 2023-04-06
Annual Report 2022-04-28
Annual Report 2021-04-23
Reinstatement Approval Letter UI 2020-12-18
Reinstatement 2020-12-18
Reinstatement Certificate of Existence 2020-12-18
Principal Office Address Change 2020-12-18
Reinstatement Approval Letter Revenue 2020-12-18

Sources: Kentucky Secretary of State