Search icon

SECOND STAGE, INC.

Company Details

Name: SECOND STAGE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Nov 1991 (33 years ago)
Organization Date: 18 Nov 1991 (33 years ago)
Last Annual Report: 19 Jul 2021 (4 years ago)
Organization Number: 0293181
ZIP code: 41502
City: Pikeville
Primary County: Pike County
Principal Office: P. O. BOX 2886, PIKEVILLE, KY 41502
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
ROGER CAUDILL President

Secretary

Name Role
Roger Caudill Secretary

Director

Name Role
ROGER CAUDILL Director
NANCYE CAUDILL BLACKBURN Director

Registered Agent

Name Role
ROGER CAUDILL Registered Agent

Treasurer

Name Role
ROGER D. CAUDILL Treasurer

Incorporator

Name Role
NANCYE CAUDILL BLACKBURN Incorporator

Assumed Names

Name Status Expiration Date
MANDY BEAR WOODS PET CEMENTARY Inactive 2016-11-29

Filings

Name File Date
Administrative Dissolution 2022-10-04
Registered Agent name/address change 2021-07-19
Annual Report 2021-07-19
Annual Report 2020-08-27
Annual Report 2019-08-06
Annual Report 2018-06-05
Annual Report 2017-04-17
Renewal of Assumed Name Return 2016-06-21
Annual Report 2016-06-10
Annual Report 2015-07-03

Sources: Kentucky Secretary of State