Search icon

SATCO, INC. OF KENTUCKY

Company Details

Name: SATCO, INC. OF KENTUCKY
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Apr 1995 (30 years ago)
Authority Date: 10 Apr 1995 (30 years ago)
Last Annual Report: 04 Apr 2005 (20 years ago)
Organization Number: 0345241
ZIP code: 40209
City: Louisville
Primary County: Jefferson County
Principal Office: 4815 ALLMOND AVE, LOUISVILLE, KY 40209
Place of Formation: CALIFORNIA

Director

Name Role
Robert L Looker Director
Robert Looker Director
Mary Looker Director
Peter Looker Director

President

Name Role
Robert Looker President

Vice President

Name Role
Peter Looker Vice President

Treasurer

Name Role
Mary Looker Treasurer

Secretary

Name Role
Peter Looker Secretary

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assumed Names

Name Status Expiration Date
SATCO, INC. Unknown -

Filings

Name File Date
Revocation Return 2006-11-29
Revocation of Certificate of Authority 2006-11-02
Sixty Day Notice Return 2006-09-21
Annual Report 2005-04-04
Annual Report 2003-06-10
Annual Report 2002-06-04
Annual Report 2001-06-07
Annual Report 2000-07-20
Annual Report 1999-06-11
Annual Report 1998-07-06

Sources: Kentucky Secretary of State