Search icon

S & L 2025 INC.

Company Details

Name: S & L 2025 INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Aug 1988 (37 years ago)
Organization Date: 04 Aug 1988 (37 years ago)
Last Annual Report: 25 Mar 2025 (a month ago)
Organization Number: 0246805
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: 301 E. STEPHEN FOSTER BLVD., BARDSTOWN, KY 40004
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
LEE BALLARD WHEATLEY Director
SAMUEL W. WHEATLEY Director

President

Name Role
Sam W Wheatley President

Signature

Name Role
SAMUEL W WHEATLEY Signature
SAM W WHEATLY Signature

Registered Agent

Name Role
SAMUEL W. WHEATLEY Registered Agent

Treasurer

Name Role
Lee B Wheatley Treasurer

Incorporator

Name Role
SAMUEL W. WHEATLEY Incorporator

Former Company Names

Name Action
S & L INC. Old Name

Filings

Name File Date
Reinstatement Certificate of Existence 2025-03-25
Amendment 2025-03-25
Reinstatement Approval Letter UI 2025-03-24
Reinstatement Approval Letter Revenue 2025-03-21
Reinstatement Approval Letter Revenue 2025-03-11
Reinstatement Approval Letter Revenue 2025-03-11
Reinstatement Approval Letter Revenue 2023-11-06
Administrative Dissolution 2023-10-04
Annual Report 2022-04-20
Annual Report 2021-04-16

Sources: Kentucky Secretary of State