Name: | STC, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Mar 1987 (38 years ago) |
Organization Date: | 02 Mar 1987 (38 years ago) |
Last Annual Report: | 08 Apr 2022 (3 years ago) |
Organization Number: | 0226256 |
ZIP code: | 42001 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 3835 MAXON ROAD, PADUCAH, KY 42001 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | STC, INC., ILLINOIS | CORP_56848495 | ILLINOIS |
Name | Role |
---|---|
GEORGE E. LONG, II | Incorporator |
Name | Role |
---|---|
Eric T Small | President |
Name | Role |
---|---|
Craig T Small | Vice President |
Name | Role |
---|---|
Eric T Small | Director |
Craig T Small | Director |
GLORIA SMALL | Director |
Name | Role |
---|---|
JOE CRAFT | Registered Agent |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-09-09 |
Dissolution | 2022-11-15 |
Annual Report | 2022-04-08 |
Principal Office Address Change | 2021-06-27 |
Annual Report | 2021-06-27 |
Registered Agent name/address change | 2020-07-13 |
Annual Report | 2020-06-16 |
Annual Report | 2019-05-24 |
Annual Report | 2018-06-25 |
Annual Report | 2017-06-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
317967289 | 0452110 | 2015-06-18 | 4201 CAIRO ROAD, PADUCAH, KY, 42001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 203410147 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100134 C01 |
Issuance Date | 2015-12-09 |
Abatement Due Date | 2015-12-28 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100134 E01 |
Issuance Date | 2015-12-09 |
Abatement Due Date | 2015-12-28 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100134 G01 IA |
Issuance Date | 2015-12-09 |
Abatement Due Date | 2015-12-28 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100134 H01 |
Issuance Date | 2015-12-09 |
Abatement Due Date | 2015-12-28 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9657697106 | 2020-04-15 | 0457 | PPP | 4206 CAIRO RD, PADUCAH, KY 42001, PADUCAH, KY, 42002 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State