Name: | SEA CHANGE CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 16 Aug 1996 (29 years ago) |
Organization Date: | 16 Aug 1996 (29 years ago) |
Last Annual Report: | 10 Jun 2005 (20 years ago) |
Organization Number: | 0420146 |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 3929 NANZ AVE., LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
WT&C CORPORATE SERVICES, INC. | Registered Agent |
Name | Role |
---|---|
Casey Lester | Treasurer |
Name | Role |
---|---|
Douglas M Lester | President |
Name | Role |
---|---|
Casey Lester | Secretary |
Name | Role |
---|---|
STEWART E. CONNER | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2006-11-02 |
Annual Report | 2005-06-10 |
Annual Report | 2003-08-07 |
Annual Report | 2002-06-06 |
Annual Report | 2001-08-16 |
Statement of Change | 2001-03-01 |
Annual Report | 2000-06-28 |
Annual Report | 1999-06-03 |
Annual Report | 1998-06-25 |
Annual Report | 1997-07-01 |
Sources: Kentucky Secretary of State