Name: | STRATEGIC PARTNERS INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 21 Jan 1993 (32 years ago) |
Last Annual Report: | 20 Feb 2025 (2 months ago) |
Organization Number: | 0310273 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 42003 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 415 CALVERT DRIVE, PADUCAH, KY 42003 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
NICHOLAS M. HOLLAND | Registered Agent |
Name | Role |
---|---|
Royce N. English | Officer |
Name | Role |
---|---|
Royce N. English | Director |
ROYCE NEAL ENGLISH | Director |
Name | Role |
---|---|
ROYCE NEAL ENGLISH | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-20 |
Annual Report | 2024-06-06 |
Annual Report | 2023-06-02 |
Annual Report | 2022-06-22 |
Annual Report | 2021-02-18 |
Annual Report | 2020-03-26 |
Annual Report | 2019-08-13 |
Annual Report | 2018-04-04 |
Annual Report | 2017-03-14 |
Registered Agent name/address change | 2017-03-14 |
Sources: Kentucky Secretary of State