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 |
Name | Role |
---|---|
G Davis Boland | Secretary |
Name | Role |
---|---|
James Boland | Treasurer |
Name | Role |
---|---|
James Boland | Vice President |
Name | Role |
---|---|
James Boland | Director |
Gerald J Boland | Director |
Name | Role |
---|---|
Gerald J Boland | President |
Name | Role |
---|---|
GERALD J. BOLAND | Registered Agent |
Name | Role |
---|---|
RICHARD BOLAND | Incorporator |
Name | Action |
---|---|
STRUCTURAL COMPONENT SYSTEMS, INC. | Old Name |
SHELBY COUNTY TRUSS CO., INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
SCS OF KY | Inactive | 2006-06-28 |
STRUCTURAL COMPONENT SYSTEMS OF KENTUCKY, INC. | Inactive | 2006-06-28 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
308392125 | 0452110 | 2004-12-20 | 30 KINGBROOK PKWY, SIMPSONVILLE, KY, 40067 | |||||||||||
|
||||||||||||||
307557017 | 0452110 | 2004-03-24 | 30 KINGBROOK PKWY, SIMPSONVILLE, KY, 40067 | |||||||||||
|
Sources: Kentucky Secretary of State