Name: | SOUTHLAND GROUP ENTERPRISES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 04 Mar 1998 (27 years ago) |
Authority Date: | 04 Mar 1998 (27 years ago) |
Last Annual Report: | 23 Jun 2015 (10 years ago) |
Organization Number: | 0452945 |
ZIP code: | 40259 |
City: | Louisville, Okolona |
Primary County: | Jefferson County |
Principal Office: | P.O. BOX 19410, LOUISVILLE, KY 40259 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
VAN CORNETT | Signature |
Name | Role |
---|---|
Jack Trick | Director |
John Cooper | Director |
Gary Craighead | Director |
MARK TRICK | Director |
JAMES PRATHER | Director |
Name | Role |
---|---|
John Cooper | President |
Name | Role |
---|---|
Michael Trick | Vice President |
Name | Role |
---|---|
Van Cornett | Secretary |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2016-10-01 |
Annual Report | 2015-06-23 |
Annual Report | 2014-06-25 |
Annual Report | 2013-06-25 |
Annual Report | 2012-06-26 |
Annual Report | 2011-06-24 |
Annual Report | 2010-06-28 |
Annual Report | 2009-06-26 |
Annual Report | 2008-06-25 |
Annual Report | 2007-06-22 |
Sources: Kentucky Secretary of State