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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SARGASSO CORPORATION, MISSISSIPPI | 627123 | MISSISSIPPI |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
William J Yung | President |
Name | Role |
---|---|
J Stanley Clayton | Vice President |
Derek Haught | Vice President |
Name | Role |
---|---|
Theodore R Mitchel | CFO |
Name | Role |
---|---|
Gerard J Brinkman | Treasurer |
Name | Role |
---|---|
William J Yung | Director |
J Stanley Clayton | Director |
Theodore R Mitchel | Director |
Name | Role |
---|---|
GREGORY E. LAND | Incorporator |
Name | Action |
---|---|
Out-of-state | Merger |
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