Search icon

SPACE CENTER II, INC.

Company Details

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

Registered Agent

Name Role
DEBBIE ROARK-SUTHERLAND Registered Agent

President

Name Role
DEBBIE ROARK SUTHERLAND President

Secretary

Name Role
William Robert SUTHERLAND II Secretary

Treasurer

Name Role
Jamison Andrew Sutherland Treasurer

Director

Name Role
CHARLES J. LISLE Director

Incorporator

Name Role
CHARLES J. LISLE Incorporator

Filings

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