Search icon

SARGASSO CORPORATION

Headquarter

Company Details

Name: SARGASSO CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Apr 1993 (32 years ago)
Organization Date: 28 Apr 1993 (32 years ago)
Last Annual Report: 07 Jun 2010 (15 years ago)
Organization Number: 0314539
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 740 CENTRE VIEW BLVD., CRESTVIEW HILLS, KY 41017
Place of Formation: KENTUCKY
Authorized Shares: 10000

Links between entities

Type Company Name Company Number State
Headquarter of SARGASSO CORPORATION, MISSISSIPPI 627123 MISSISSIPPI

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
William J Yung President

Vice President

Name Role
J Stanley Clayton Vice President
Derek Haught Vice President

CFO

Name Role
Theodore R Mitchel CFO

Treasurer

Name Role
Gerard J Brinkman Treasurer

Director

Name Role
William J Yung Director
J Stanley Clayton Director
Theodore R Mitchel Director

Incorporator

Name Role
GREGORY E. LAND Incorporator

Former Company Names

Name Action
Out-of-state Merger

Filings

Name File Date
Dissolution 2011-04-07
Annual Report 2010-06-07
Registered Agent name/address change 2010-04-19
Annual Report 2009-05-26
Registered Agent name/address change 2008-09-16
Principal Office Address Change 2008-07-22
Annual Report 2008-03-14
Statement of Change 2007-09-19
Annual Report 2007-02-09
Annual Report 2006-06-12

Sources: Kentucky Secretary of State