Search icon

SCS LIQUIDATING CO.

Company Details

Name: SCS LIQUIDATING CO.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 May 1998 (27 years ago)
Organization Date: 26 May 1998 (27 years ago)
Last Annual Report: 24 Apr 2019 (6 years ago)
Organization Number: 0457005
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: PO BOX 6449, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY
Authorized Shares: 2000

Secretary

Name Role
G Davis Boland Secretary

Treasurer

Name Role
James Boland Treasurer

Vice President

Name Role
James Boland Vice President

Director

Name Role
James Boland Director
Gerald J Boland Director

President

Name Role
Gerald J Boland President

Registered Agent

Name Role
GERALD J. BOLAND Registered Agent

Incorporator

Name Role
RICHARD BOLAND Incorporator

Former Company Names

Name Action
STRUCTURAL COMPONENT SYSTEMS, INC. Old Name
SHELBY COUNTY TRUSS CO., INC. Old Name

Assumed Names

Name Status Expiration Date
SCS OF KY Inactive 2006-06-28
STRUCTURAL COMPONENT SYSTEMS OF KENTUCKY, INC. Inactive 2006-06-28

Filings

Name File Date
Dissolution 2019-12-18
Annual Report 2019-04-24
Annual Report 2018-04-13
Annual Report 2017-06-05
Annual Report 2016-07-28
Amendment 2016-02-04
Registered Agent name/address change 2015-12-16
Principal Office Address Change 2015-12-16
Annual Report 2015-05-19
Annual Report 2014-06-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308392125 0452110 2004-12-20 30 KINGBROOK PKWY, SIMPSONVILLE, KY, 40067
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-12-20
Case Closed 2005-01-07
307557017 0452110 2004-03-24 30 KINGBROOK PKWY, SIMPSONVILLE, KY, 40067
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-03-24
Case Closed 2004-03-24

Sources: Kentucky Secretary of State