Name: | SO-DEEP, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 11 Jan 1989 (36 years ago) |
Authority Date: | 11 Jan 1989 (36 years ago) |
Last Annual Report: | 04 Oct 2018 (6 years ago) |
Organization Number: | 0253221 |
Principal Office: | 4801 SOUTHWEST PARKWAY BLDG. 2, STE 100, AUSTIN, TX 78735 |
Place of Formation: | VIRGINIA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Keith Garry | Vice President |
Michael E. Rice | Vice President |
Louis F. Ostendorff | Vice President |
Cary A. Skahn | Vice President |
David R. Cole | Vice President |
Steve Harsanyi | Vice President |
Christopher Solomon | Vice President |
Raymond G Bolton | Vice President |
Name | Role |
---|---|
HARLEY A. J. METHFESSEL | Director |
Samir Hanna | Director |
Robert Huston | Director |
Dave Alter | Director |
Joseph Aragona | Director |
Vernon Bryant | Director |
Jim Kozlowski | Director |
David Sargent | Director |
H. GARON STUTZMAN | Director |
ALISON B. DOVE | Director |
Name | Role |
---|---|
Cookie F Munson | Assistant Secretary |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2018-10-25 |
Annual Report | 2018-10-04 |
Annual Report | 2017-06-09 |
Annual Report | 2016-05-31 |
Annual Report | 2015-05-28 |
Annual Report | 2014-05-14 |
Annual Report | 2013-05-06 |
Registered Agent name/address change | 2013-02-04 |
Annual Report | 2012-05-14 |
Annual Report | 2011-05-11 |
Date of last update: 17 Dec 2024
Sources: Kentucky Secretary of State