Name: | 4S PROPERTIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Dec 1986 (38 years ago) |
Organization Date: | 22 Dec 1986 (38 years ago) |
Last Annual Report: | 16 Jul 2011 (14 years ago) |
Organization Number: | 0223381 |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | TAMMY SEPPENFIELD, 707 TUNBRIDGE WELLS LN, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
T G Seppenfield | Secretary |
Name | Role |
---|---|
T G Seppenfield | Treasurer |
Name | Role |
---|---|
H. J. SEPPENFIELD, VI | Director |
TAMARA GAST SEPPENFIELD | Director |
HERMAN J. SEPPENFIELD, V | Director |
JONATHAN P. SEPPENFIELD | Director |
Name | Role |
---|---|
H. J. SEPPENFIELD, VI | Incorporator |
Name | Role |
---|---|
TG SEPPENFIELD | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2011-12-22 |
Annual Report | 2011-07-16 |
Annual Report | 2010-06-16 |
Annual Report | 2009-06-23 |
Annual Report | 2008-04-29 |
Registered Agent name/address change | 2008-04-29 |
Principal Office Address Change | 2008-04-29 |
Annual Report | 2007-01-30 |
Reinstatement | 2006-07-20 |
Annual Report | 2003-08-08 |
Sources: Kentucky Secretary of State