Name: | SOUTHERN ERECTORS, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Dec 1986 (38 years ago) |
Authority Date: | 03 Dec 1986 (38 years ago) |
Last Annual Report: | 12 Jul 2024 (7 months ago) |
Branch of: | SOUTHERN ERECTORS, INC., FLORIDA (Company Number 438240) |
Organization Number: | 0222569 |
Principal Office: | 6540 W NINE MILE RD, W NINE MILE, PENSACOLA, FL 32526 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
JOHNNY L JERNIGAN | President |
Name | Role |
---|---|
ROBERT S NOYES | Officer |
Name | Role |
---|---|
MICHAEL W HATSFELT | Secretary |
Name | Role |
---|---|
WESLEY H MCKENZIE | Vice President |
Name | Role |
---|---|
JOHNNY L JERNIGAN | Director |
NOVA L. JERNIGAN | Director |
J. L. JERNIGAN | Director |
BOBBY G. LYNCH | Director |
HELEN L. HAUSER | Director |
Name | Role |
---|---|
N. L. JERNIGAN | Incorporator |
BOBBY G. LYNCH | Incorporator |
JOHNNY L. JERNIGAN | Incorporator |
Name | Role |
---|---|
UNITED STATES CORPORATION COMPANY | Registered Agent |
Name | Action |
---|---|
SEI, INC. | Old Name |
Name | File Date |
---|---|
Principal Office Address Change | 2024-07-12 |
Registered Agent name/address change | 2024-07-12 |
Replacement Cert of Auth | 2024-07-12 |
Annual Report | 2024-07-12 |
Revocation of Certificate of Authority | 2023-10-04 |
Annual Report | 2022-06-08 |
Annual Report | 2021-06-28 |
Annual Report | 2020-05-29 |
Annual Report | 2019-05-21 |
Annual Report | 2018-04-25 |
Sources: Kentucky Secretary of State