Search icon

SWIGERT PARTNERS, INC.

Company Details

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

Registered Agent

Name Role
JAMES L. SWIGERT Registered Agent

President

Name Role
James L Swigert President

Secretary

Name Role
James L Swigert Secretary

Vice President

Name Role
James L Swigert Vice President

Treasurer

Name Role
James L Swigert Treasurer

Director

Name Role
James L Swigert Director

Incorporator

Name Role
JAMES L. SWIGERT Incorporator

Filings

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