Name: | S&A, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 13 Oct 1994 (31 years ago) |
Organization Date: | 13 Oct 1994 (31 years ago) |
Last Annual Report: | 09 Apr 2002 (23 years ago) |
Organization Number: | 0337091 |
ZIP code: | 40241 |
City: | Louisville, Barbourmeade, Broeck Pointe, Brownsboro ... |
Primary County: | Jefferson County |
Principal Office: | 4217 MACHUPE DRIVE, LOUISVILLE, KY 40241 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
J Spencer Cecil | President |
Name | Role |
---|---|
BRUCE GARRETT ANDERSON, PLLC | Registered Agent |
Name | Role |
---|---|
J Adam Cecil | Vice President |
Name | Role |
---|---|
SPENCER CECIL | Incorporator |
ADAM CECIL | Incorporator |
Name | Action |
---|---|
KENTUCKIANA TRUCK ACCESSORIES, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2003-11-01 |
Sixty Day Notice Return | 2003-09-01 |
Annual Report | 2002-06-05 |
Amendment | 2002-01-08 |
Annual Report | 2001-05-16 |
Annual Report | 2000-04-17 |
Annual Report | 1999-06-01 |
Annual Report | 1998-06-02 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Sources: Kentucky Secretary of State