SELECT SEATING AND SUPPLIES, INC.
| Name: | SELECT SEATING AND SUPPLIES, INC. |
| Legal type: | Kentucky Corporation |
| Status: | Inactive |
| Standing: | Bad |
| Profit or Non-Profit: | Profit |
| File Date: | 15 Jun 1998 (27 years ago) |
| Organization Date: | 15 Jun 1998 (27 years ago) |
| Last Annual Report: | 23 Mar 2002 (23 years ago) |
| Organization Number: | 0457898 |
| ZIP code: | 40165 |
| City: | Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ... |
| Primary County: | Bullitt County |
| Principal Office: | P. O. BOX 183, 1479 N. BUCKMAN, SHEPHERDSVILLE, KY 40165 |
| Place of Formation: | KENTUCKY |
| Authorized Shares: | 1000 |
| Name | Role |
|---|---|
| SCOTT A WHITTAKER | Registered Agent |
| Name | Role |
|---|---|
| Donald R Whitaker Jr | Treasurer |
| Name | Role |
|---|---|
| Donald R Whitaker Jr | Secretary |
| Name | Role |
|---|---|
| Joseph T Riordan Jr | President |
| Name | Role |
|---|---|
| JOSEPH T RIORDAN JR | Incorporator |
| GEORGE L LASK | Incorporator |
| ROBERT A BAYTON JR | Incorporator |
| DONALD R WHITAKER JR | Incorporator |
| Name | File Date |
|---|---|
| Administrative Dissolution | 2003-11-01 |
| Annual Report | 2002-05-07 |
| Annual Report | 2001-08-16 |
| Annual Report | 2000-08-10 |
| Statement of Change | 1999-11-09 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State