Search icon

SETCO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SETCO, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Apr 1987 (38 years ago)
Organization Date: 21 Apr 1987 (38 years ago)
Last Annual Report: 26 Jul 2024 (10 months ago)
Organization Number: 0228289
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40272
City: Louisville, Valley Sta, Valley Station
Primary County: Jefferson County
Principal Office: 2021 PENILE ROAD, LOUISVILLE, KY 40272
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
GENE L. JANSSEN Registered Agent

President

Name Role
Gene L Janssen President

Secretary

Name Role
John T Miller Secretary

Treasurer

Name Role
John T Miller Treasurer

Director

Name Role
JOHN T. MILLER Director
EMMET E. MILLER Director
GENE L. JANSSEN Director
JOHN THOMAS MILLER Director
SHIRLEY A. JANSSEN Director
EMMETT E. MILLER Director

Incorporator

Name Role
DAVID L. GITTLEMAN Incorporator

Vice President

Name Role
Emmet E Miller Vice President

Filings

Name File Date
Annual Report 2024-07-26
Registered Agent name/address change 2023-06-27
Annual Report 2023-06-27
Principal Office Address Change 2023-06-27
Annual Report 2022-06-28

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-10-01
Type:
Prog Related
Address:
HAMBURG VILLAGE, LEXINGTON, KY, 40501
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State