Name: | SWIGERT PARTNERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 14 Feb 1997 (28 years ago) |
Organization Date: | 14 Feb 1997 (28 years ago) |
Last Annual Report: | 17 Aug 2023 (2 years ago) |
Organization Number: | 0428640 |
ZIP code: | 40065 |
City: | Shelbyville |
Primary County: | Shelby County |
Principal Office: | 685 SHAWNEE DR, SHELBYVILLE, KY 40065-1983 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JAMES L. SWIGERT | Registered Agent |
Name | Role |
---|---|
James L Swigert | President |
Name | Role |
---|---|
James L Swigert | Secretary |
Name | Role |
---|---|
James L Swigert | Vice President |
Name | Role |
---|---|
James L Swigert | Treasurer |
Name | Role |
---|---|
James L Swigert | Director |
Name | Role |
---|---|
JAMES L. SWIGERT | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-08-17 |
Annual Report | 2022-03-06 |
Registered Agent name/address change | 2022-03-06 |
Annual Report | 2021-04-14 |
Annual Report | 2020-03-04 |
Annual Report | 2019-05-07 |
Principal Office Address Change | 2018-06-26 |
Annual Report | 2018-06-11 |
Annual Report | 2017-06-07 |
Sources: Kentucky Secretary of State