Search icon

SCHUETTE & TAYLOR, INC.

Company Details

Name: SCHUETTE & TAYLOR, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Oct 1988 (36 years ago)
Organization Date: 24 Oct 1988 (36 years ago)
Last Annual Report: 22 Jun 2024 (10 months ago)
Organization Number: 0250071
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42029
City: Calvert City
Primary County: Marshall County
Principal Office: 350 W. 14TH AV, CALVERT CITY, KY 42029
Place of Formation: KENTUCKY
Common No Par Shares: 50000

Director

Name Role
LESLIE E. JOSEPH Director
LAVERNE L. DAVIS Director
RALPH W. HOWARD Director
GEORGE JOSEPH Director
Ralph W Howard Director
Charles R Moffitt Director
Laverne L Davis Director
CHARLES R. MOFFITT Director

Registered Agent

Name Role
CHARLES R. MOFFITT, CPA Registered Agent

President

Name Role
RALPH W. HOWARD President

Secretary

Name Role
GEORGE JOSEPH Secretary

Incorporator

Name Role
CHARLES R. MOFFITT, CPA Incorporator

Former Company Names

Name Action
SCHUETTE & TAYLOR, P.S.C. Old Name

Filings

Name File Date
Annual Report 2024-06-22
Annual Report 2023-04-11
Annual Report 2022-05-17
Annual Report 2021-04-06
Annual Report 2020-02-26
Annual Report 2019-04-25
Annual Report 2018-05-30
Annual Report 2017-06-10
Annual Report 2016-04-06
Annual Report 2015-05-17

Sources: Kentucky Secretary of State