Name: | SHERMAN ESTATES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Feb 1987 (38 years ago) |
Organization Date: | 26 Feb 1987 (38 years ago) |
Last Annual Report: | 30 May 2018 (7 years ago) |
Organization Number: | 0226118 |
ZIP code: | 41030 |
City: | Crittenden |
Primary County: | Grant County |
Principal Office: | 103 TIMBERWOOD, CRITTENDEN, KY 41030 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
JEANNE K. PENCE | Director |
R H Worthington | Director |
Paula M Worthington | Director |
R. H. WORTHINGTON | Director |
MARY K. WORTHINGTON | Director |
ROBERT H. WORTHINGTON, J | Director |
Name | Role |
---|---|
R H Worthington | President |
Name | Role |
---|---|
PAULA M WORTINGTON | Treasurer |
Name | Role |
---|---|
Robert H WORTHINGTON III | Vice President |
Name | Role |
---|---|
JEANNE K. PENCE | Incorporator |
Name | Role |
---|---|
R. H. WORTHINGTON | Registered Agent |
Name | Role |
---|---|
Jessica McDaniel | Secretary |
Name | File Date |
---|---|
Dissolution | 2019-02-01 |
Annual Report | 2018-05-30 |
Annual Report Amendment | 2017-05-30 |
Annual Report | 2017-03-29 |
Annual Report | 2016-04-04 |
Annual Report | 2015-04-15 |
Annual Report | 2014-03-05 |
Annual Report | 2013-03-22 |
Annual Report | 2012-03-23 |
Annual Report | 2011-03-21 |
Sources: Kentucky Secretary of State