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 |
Name | Role |
---|---|
Corey A Caudill | Registered Agent |
Name | Role |
---|---|
David R Self | President |
Name | Role |
---|---|
Corey A Caudill | Treasurer |
Name | Role |
---|---|
Corey A Caudill | Vice President |
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 |
Name | Role |
---|---|
CAMILLE BATHURST | Incorporator |
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