Name: | SKC PROPERTIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Jun 1986 (39 years ago) |
Organization Date: | 30 Jun 1986 (39 years ago) |
Last Annual Report: | 19 Mar 2023 (2 years ago) |
Organization Number: | 0216771 |
ZIP code: | 40031 |
City: | La Grange, Lagrange |
Primary County: | Oldham County |
Principal Office: | 2708 CREEKSTONE CIRCLE, LAGRANGE, KY 40031 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 3000 |
Name | Role |
---|---|
WILLIAM C. CORNETTE, JR. | Director |
FRANCIS J. SCOTT | Director |
STANLEY E. KLAUSING, JR. | Director |
FRANCIS J SCOTT | Director |
STANLEY E KLAUSING JR | Director |
Name | Role |
---|---|
STANLEY E. KLAUSING, JR. | Incorporator |
WILLIAM C. CORNETTE, JR. | Incorporator |
FRANCIS J. SCOTT | Incorporator |
Name | Role |
---|---|
FRANCIS J SCOTT | Treasurer |
Name | Role |
---|---|
FRANCIS J SCOTT | President |
Name | Role |
---|---|
STANLEY E KLAUSING JR | Vice President |
Name | Role |
---|---|
FRANCIS J. SCOTT | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2023-12-14 |
Annual Report | 2023-03-19 |
Annual Report | 2022-06-30 |
Annual Report | 2021-06-17 |
Annual Report | 2020-03-12 |
Annual Report | 2019-05-10 |
Annual Report | 2018-06-01 |
Annual Report | 2017-04-10 |
Registered Agent name/address change | 2016-06-16 |
Annual Report | 2016-06-06 |
Sources: Kentucky Secretary of State