Name: | S & S BLASTING, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 21 Oct 1992 (32 years ago) |
Organization Date: | 21 Oct 1992 (32 years ago) |
Last Annual Report: | 17 May 2013 (12 years ago) |
Organization Number: | 0306555 |
ZIP code: | 40214 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 474 ROBERTS AVE, P. O. BOX 14162, LOUISVILLE, KY 40214 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
LAURA DAVIS | Director |
LISA STUCKER | Director |
DENNIS R. ANDERSON, JR. | Director |
LISA M. STUCKER | Director |
Name | Role |
---|---|
Lisa M Stucker | Treasurer |
Name | Role |
---|---|
DENNIS R. ANDERSON, JR. | Incorporator |
LISA M. STUCKER | Incorporator |
Name | Role |
---|---|
LAURA M DAVIS | Registered Agent |
Name | Role |
---|---|
LISA STUCKER | Signature |
Name | Role |
---|---|
LAURA DAVIS | President |
Name | Role |
---|---|
LISA Stucker | Vice President |
Name | Role |
---|---|
Lisa M Stucker | Secretary |
Name | Action |
---|---|
MCCONAHY & STUCKER, INC. | Old Name |
MELANE & RAY, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
MCCONAHY & STUCKER | Inactive | 2003-09-08 |
Name | File Date |
---|---|
Dissolution | 2014-07-01 |
Annual Report | 2013-05-17 |
Annual Report | 2012-03-01 |
Annual Report | 2011-05-03 |
Annual Report | 2010-04-07 |
Annual Report | 2009-04-04 |
Registered Agent name/address change | 2009-01-06 |
Amendment | 2008-06-27 |
Annual Report | 2008-05-19 |
Annual Report | 2007-03-30 |
Sources: Kentucky Secretary of State