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 |
Name | Role |
---|---|
LEE BALLARD WHEATLEY | Director |
SAMUEL W. WHEATLEY | Director |
Name | Role |
---|---|
Sam W Wheatley | President |
Name | Role |
---|---|
SAMUEL W WHEATLEY | Signature |
SAM W WHEATLY | Signature |
Name | Role |
---|---|
SAMUEL W. WHEATLEY | Registered Agent |
Name | Role |
---|---|
Lee B Wheatley | Treasurer |
Name | Role |
---|---|
SAMUEL W. WHEATLEY | Incorporator |
Name | Action |
---|---|
S & L INC. | Old Name |
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