Search icon

S & S TIRE OF RICHMOND, INC.

Company Details

Name: S & S TIRE OF RICHMOND, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Nov 1992 (32 years ago)
Organization Date: 19 Nov 1992 (32 years ago)
Last Annual Report: 05 Jun 2013 (12 years ago)
Organization Number: 0307696
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 2000 MERCHANT DR., RICHMOND, KY 40475
Place of Formation: KENTUCKY
Common No Par Shares: 100

Registered Agent

Name Role
BROOKS SWENTZEL Registered Agent

Director

Name Role
DOUG PALMER Director
PAUL SWENTZEL Director
DON SCHNEIDER Director
PAUL ZURCHER Director
Paul Zurcher Director
H. Donald Schneider Director
Paul Swentzel Director

Incorporator

Name Role
JAMES D. LYON Incorporator

President

Name Role
Brooks Swentzel President

Secretary

Name Role
Paul Swentzel Secretary

Vice President

Name Role
Paul Zurcher Vice President
H. Donald Schneider Vice President

Treasurer

Name Role
Paul Swentzel Treasurer

Filings

Name File Date
Dissolution 2013-06-13
Annual Report 2013-06-05
Annual Report 2012-06-06
Registered Agent name/address change 2012-01-06
Annual Report 2011-06-30
Annual Report 2010-07-20
Annual Report 2009-08-26
Annual Report 2008-09-03
Annual Report 2007-07-18
Annual Report 2006-05-16

Sources: Kentucky Secretary of State