Search icon

SEEG CORPORATION

Company Details

Name: SEEG CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Apr 1990 (35 years ago)
Organization Date: 04 Apr 1990 (35 years ago)
Last Annual Report: 04 Mar 2003 (22 years ago)
Organization Number: 0271266
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 1 EXECUTIVE BLVD., SUITE 219, PADUCAH, KY 42001
Place of Formation: KENTUCKY
Authorized Shares: 10000

President

Name Role
Shirley J Barlow President

Vice President

Name Role
Elaine R Duke Vice President

Secretary

Name Role
Edward L Yancy Secretary

Director

Name Role
SHIRLEY J. BARLOW Director
GERRI J. CLARK Director
ELAINE R. DUKE Director
EDWARD L. YANCY Director

Incorporator

Name Role
SHIRLEY J. BARLOW Incorporator

Treasurer

Name Role
Gerri J Clark Treasurer

Registered Agent

Name Role
EDWARD L. YANCY Registered Agent

Assumed Names

Name Status Expiration Date
PADUCAH'S 9 TO 5 TEMPORARY SERVICES COMPANY Inactive -

Filings

Name File Date
Dissolution 2003-05-21
Annual Report 2003-05-02
Annual Report 2002-03-28
Annual Report 2001-06-06
Annual Report 2000-05-02
Annual Report 1999-05-27
Annual Report 1998-05-08
Annual Report 1997-07-01
Annual Report 1996-07-01
Certificate of Withdrawal of Assumed Name 1995-09-15

Sources: Kentucky Secretary of State