Name: | SPACE CENTER II, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 May 1986 (39 years ago) |
Organization Date: | 28 May 1986 (39 years ago) |
Last Annual Report: | 26 Mar 2024 (a year ago) |
Organization Number: | 0215601 |
Industry: | Miscellaneous Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40505 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 680 TENNESSEE AVE, LEXINGTON, KY 40505 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
DEBBIE ROARK-SUTHERLAND | Registered Agent |
Name | Role |
---|---|
DEBBIE ROARK SUTHERLAND | President |
Name | Role |
---|---|
William Robert SUTHERLAND II | Secretary |
Name | Role |
---|---|
Jamison Andrew Sutherland | Treasurer |
Name | Role |
---|---|
CHARLES J. LISLE | Director |
Name | Role |
---|---|
CHARLES J. LISLE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-03-26 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-15 |
Annual Report | 2021-02-18 |
Annual Report | 2020-02-17 |
Annual Report | 2019-04-26 |
Annual Report | 2018-04-19 |
Annual Report | 2017-05-17 |
Annual Report | 2016-04-07 |
Annual Report | 2015-06-26 |
Sources: Kentucky Secretary of State