Name: | S S S & Z, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Sep 1986 (38 years ago) |
Organization Date: | 29 Sep 1986 (38 years ago) |
Last Annual Report: | 03 Feb 2025 (a month ago) |
Organization Number: | 0220094 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40356 |
City: | Nicholasville |
Primary County: | Jessamine County |
Principal Office: | 111 INDUSTRY PKWY., NICHOLASVILLE, KY 40356 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
AARON COBB | Registered Agent |
Name | Role |
---|---|
Aaron Cobb | President |
Name | Role |
---|---|
Mark Zurcher | Vice President |
Larry Zurcher | Vice President |
Brooks Swentzel | Vice President |
Laura Hellstedt | Vice President |
Christina Kaak | Vice President |
Name | Role |
---|---|
PAUL ZURCHER | Director |
GERALD RAY SETTLE | Director |
PAUL J. SWENTZEL | Director |
HARRY D. SCHNEIDER | Director |
Name | Role |
---|---|
J. WHITNEY WALLINGFORD | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-01-09 |
Annual Report | 2023-01-11 |
Annual Report | 2022-01-26 |
Annual Report | 2021-02-08 |
Annual Report | 2020-02-11 |
Annual Report | 2019-02-08 |
Registered Agent name/address change | 2019-02-08 |
Annual Report | 2018-02-09 |
Annual Report | 2017-05-08 |
Sources: Kentucky Secretary of State