Search icon

THE SAND TRAP, INC.

Company Details

Name: THE SAND TRAP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jan 1995 (30 years ago)
Organization Date: 23 Jan 1995 (30 years ago)
Last Annual Report: 05 Aug 2024 (8 months ago)
Organization Number: 0341494
Industry: Mining and Quarrying of Nonmetallic Minerals, except Fuels
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 209 BLANKENBAKER LN, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
James Metry Secretary

Treasurer

Name Role
Raymond Naber Treasurer

Vice President

Name Role
Daniel Day Vice President

Director

Name Role
Raymond Naber Director
James Metry Director
Daniel Day Director
John Schardein Director

President

Name Role
John M Schardein President

Registered Agent

Name Role
JOHN M. SCHARDEIN Registered Agent

Incorporator

Name Role
DEAN L. SEXTON Incorporator

Assumed Names

Name Status Expiration Date
WHITE SANDS MINING Inactive -

Filings

Name File Date
Annual Report 2024-08-05
Annual Report 2023-06-10
Annual Report 2023-06-10
Annual Report 2022-05-24
Annual Report 2021-06-29
Annual Report 2020-06-27
Annual Report 2019-04-19
Registered Agent name/address change 2018-04-25
Annual Report 2018-04-25
Principal Office Address Change 2017-05-27

Sources: Kentucky Secretary of State