SL4800 PROPERTIES, INC.

Name: | SL4800 PROPERTIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Jun 1997 (28 years ago) |
Organization Date: | 09 Jun 1997 (28 years ago) |
Last Annual Report: | 04 Jan 2025 (5 months ago) |
Organization Number: | 0434144 |
Industry: | Agricultural Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40209 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 4800 Strawberry Lane, LOUISVILLE, KY 40209 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 500 |
Name | Role |
---|---|
Dennis G Stephens | President |
Name | Role |
---|---|
Dennis G Stephens | Secretary |
Name | Role |
---|---|
Dennis G Stephens | Director |
David L McEwan | Director |
Alexander Shulgin | Director |
Andrew Russman | Director |
Jeff Sangalli | Director |
Name | Role |
---|---|
JOHN S PETREY | Incorporator |
Name | Role |
---|---|
M. THURMAN SENN | Registered Agent |
Name | Role |
---|---|
Jeff Sangalli | Officer |
Name | Action |
---|---|
MONTY'S PLANT FOOD CO., INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
MONTY'S TURF & ORNAMENTAL | Inactive | 2024-09-04 |
MONTY'S PLANT & SOIL PRODUCTS | Inactive | 2024-09-04 |
MULTI-CROP PRODUCTS | Inactive | 2024-02-11 |
MONTY'S SPECIALTY PRODUCTS | Inactive | 2020-06-15 |
Name | File Date |
---|---|
Annual Report | 2025-01-04 |
Amendment | 2025-01-02 |
Annual Report | 2024-04-24 |
Registered Agent name/address change | 2023-12-13 |
Annual Report | 2023-03-15 |
This company hasn't received any reviews.
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KIDA - Kentucky Industrial Development Act | Inactive | 21.66 | $725,000 | $600,000 | 0 | 15 | 2006-08-31 | Final |
Sources: Kentucky Secretary of State