Search icon

SHIPPINGPORT CENTRE BUSINESS ASSOCIATION, INC.

Company Details

Name: SHIPPINGPORT CENTRE BUSINESS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 15 Sep 1997 (27 years ago)
Organization Date: 15 Sep 1997 (27 years ago)
Last Annual Report: 16 Sep 2024 (6 months ago)
Organization Number: 0438651
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: Caudill Seed & Warehouse Co., Inc., 1402 West Main Street, LOUISVILLE, KY 40203
Place of Formation: KENTUCKY

Registered Agent

Name Role
Corey A Caudill Registered Agent

President

Name Role
David R Self President

Treasurer

Name Role
Corey A Caudill Treasurer

Vice President

Name Role
Corey A Caudill Vice President

Director

Name Role
ERIC HINDERER Director
BRENT RUNKLE Director
DAVID BAUGHMAN Director
ROBERT I. PATTON Director
CAMILLE BATHURST Director
Scott Koloms Director
Scott Williamson Director
Andrew Muller Director
Nick Sachs Director
Dale Corum Director

Incorporator

Name Role
CAMILLE BATHURST Incorporator

Filings

Name File Date
Registered Agent name/address change 2024-09-16
Reinstatement Certificate of Existence 2024-09-16
Principal Office Address Change 2024-09-16
Reinstatement Approval Letter Revenue 2024-09-16
Registered Agent name/address change 2024-09-16
Reinstatement 2024-09-16
Reinstatement Certificate of Existence 2024-09-16
Principal Office Address Change 2024-09-16
Reinstatement 2024-09-16
Reinstatement Approval Letter Revenue 2024-09-16

Sources: Kentucky Secretary of State