Name: | SKC BUILDERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Feb 1994 (31 years ago) |
Organization Date: | 25 Feb 1994 (31 years ago) |
Last Annual Report: | 11 Jun 2014 (11 years ago) |
Organization Number: | 0327023 |
ZIP code: | 40031 |
City: | La Grange, Lagrange |
Primary County: | Oldham County |
Principal Office: | 205 PARKER DRIVE, LAGRANGE, KY 40031 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
FRANCIS J. SCOTT | Registered Agent |
Name | Role |
---|---|
Rebecca L Kennedy | Treasurer |
Name | Role |
---|---|
Stanley E Klausing JR | Vice President |
Name | Role |
---|---|
DAN R. ADAM | Incorporator |
MYRNA STEWART-DENNY | Incorporator |
FORREST B. EWEN | Incorporator |
STANLEY E. KLAUSING | Incorporator |
MARTIN M. SCOTT | Incorporator |
Name | Role |
---|---|
Francis J Scott | President |
Name | Role |
---|---|
Rebecca L Kennedy | Secretary |
Name | Role |
---|---|
Stanley E Klausing JR | Director |
Francis J Scott | Director |
REBECCA L KENNEDY | Director |
DAN R. ADAM | Director |
FORREST B. EWEN | Director |
STANLEY E. KLAUSING, JR. | Director |
FRANCIS J. SCOTT | Director |
MYRNA STEWART-DENNY | Director |
Name | File Date |
---|---|
Dissolution | 2014-06-30 |
Registered Agent name/address change | 2014-06-11 |
Annual Report | 2014-06-11 |
Annual Report | 2013-06-07 |
Annual Report | 2012-06-05 |
Annual Report | 2011-06-28 |
Annual Report | 2010-06-18 |
Annual Report | 2009-06-18 |
Registered Agent name/address change | 2009-06-09 |
Principal Office Address Change | 2009-06-09 |
Sources: Kentucky Secretary of State