Search icon

S&A, INC.

Company Details

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

President

Name Role
J Spencer Cecil President

Registered Agent

Name Role
BRUCE GARRETT ANDERSON, PLLC Registered Agent

Vice President

Name Role
J Adam Cecil Vice President

Incorporator

Name Role
SPENCER CECIL Incorporator
ADAM CECIL Incorporator

Former Company Names

Name Action
KENTUCKIANA TRUCK ACCESSORIES, INC. Old Name

Filings

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