Search icon

SEA CHANGE CORPORATION

Company Details

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

Registered Agent

Name Role
WT&C CORPORATE SERVICES, INC. Registered Agent

Treasurer

Name Role
Casey Lester Treasurer

President

Name Role
Douglas M Lester President

Secretary

Name Role
Casey Lester Secretary

Incorporator

Name Role
STEWART E. CONNER Incorporator

Filings

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