Search icon

S.A. OPERATIONS, INC.

Company Details

Name: S.A. OPERATIONS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Sep 1994 (31 years ago)
Organization Date: 19 Sep 1994 (31 years ago)
Last Annual Report: 30 Jun 2016 (9 years ago)
Organization Number: 0335962
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 600 NORTH HURSTBOURNE PARKWAY, SUITE 300, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY
Authorized Shares: 200

Assistant Treasurer

Name Role
GREGORY A. WELLS Assistant Treasurer

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Chairman

Name Role
J. D. NICHOLS Chairman

President

Name Role
BRIAN F. LAVIN President

Secretary

Name Role
ROSANN D. TAFEL Secretary

Treasurer

Name Role
DAVID B. PITCHFORD Treasurer

Assistant Secretary

Name Role
GREGORY A. WELLS Assistant Secretary

Vice President

Name Role
ROSANN D. TAFEL Vice President
DAVID B. PITCHFORD Vice President
GREGORY A. WELLS Vice President

Director

Name Role
J. D. NICHOLS Director

Incorporator

Name Role
GREGORY A. COMPTON Incorporator

Filings

Name File Date
Dissolution 2017-01-23
Annual Report 2016-06-30
Annual Report 2015-05-19
Annual Report 2014-06-30
Registered Agent name/address change 2014-03-11
Annual Report 2013-04-25
Principal Office Address Change 2012-08-25
Annual Report Amendment 2012-08-25
Registered Agent name/address change 2012-08-24
Annual Report 2012-07-06

Sources: Kentucky Secretary of State