Name: | S & S FIRESTONE NO. 6, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 28 May 1986 (39 years ago) |
Organization Date: | 28 May 1986 (39 years ago) |
Last Annual Report: | 05 Jul 2016 (9 years ago) |
Organization Number: | 0215620 |
ZIP code: | 40356 |
City: | Nicholasville |
Primary County: | Jessamine County |
Principal Office: | 100 PEACHTREE ST, NICHOLASVILLE, KY 40356 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
KAREN SPURLOCK | Registered Agent |
Name | Role |
---|---|
KAREN SPURLOCK | Signature |
Name | Role |
---|---|
Karen Spurlock | President |
Name | Role |
---|---|
Paul Swentzel | Vice President |
Name | Role |
---|---|
Don Schneider | Secretary |
Name | Role |
---|---|
Paul Swentzel | Treasurer |
Name | Role |
---|---|
Karen Spurlock | Director |
Paul Swentzel | Director |
Don Schneider | Director |
HARRY D. SCHNEIDER | Director |
PAUL J. SWENTZEL | Director |
TOM SPURLOCK | Director |
DOUGLAS M. PALMER | Director |
PAUL ZURCHER | Director |
Name | Role |
---|---|
R. DAVID LESTER | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2017-10-31 |
Administrative Dissolution | 2017-10-09 |
Annual Report Return | 2017-05-08 |
Annual Report | 2016-07-05 |
Annual Report | 2015-06-11 |
Annual Report | 2014-08-20 |
Annual Report | 2013-06-12 |
Annual Report | 2012-06-28 |
Annual Report | 2011-05-17 |
Annual Report | 2010-06-09 |
Sources: Kentucky Secretary of State