Name: | THE SPECTRA GROUP, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 30 Jan 1992 (33 years ago) |
Last Annual Report: | 08 Aug 2022 (3 years ago) |
Organization Number: | 0296108 |
ZIP code: | 42420 |
City: | Henderson |
Primary County: | Henderson County |
Principal Office: | 636 PENNEL ST., HENDERSON, KY 42420 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ROBERT LOWRIE | Registered Agent |
Name | Role |
---|---|
MARION LOWRIE | Director |
ROBERT E. LOWRIE | Director |
ROBERT L. HANCOCK | Director |
JACKIE HANCOCK | Director |
Name | Role |
---|---|
Robert E. Lowrie | Chairman |
Name | Role |
---|---|
Marion B. Lowrie | Secretary |
Name | Role |
---|---|
David E. Boyken | Vice President |
Name | Role |
---|---|
JACKIE HANCOCK | Incorporator |
Name | File Date |
---|---|
Dissolution | 2022-08-08 |
Annual Report | 2022-08-08 |
Annual Report | 2021-06-20 |
Annual Report | 2020-09-08 |
Annual Report | 2019-06-23 |
Annual Report | 2018-06-18 |
Annual Report | 2017-06-30 |
Annual Report | 2016-06-30 |
Annual Report Amendment | 2015-08-19 |
Annual Report | 2015-07-06 |
Sources: Kentucky Secretary of State