Name: | SITE MANAGEMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Aug 1998 (27 years ago) |
Organization Date: | 12 Aug 1998 (27 years ago) |
Last Annual Report: | 30 Jun 2016 (9 years ago) |
Organization Number: | 0460632 |
ZIP code: | 40206 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | P.O. BOX 6014, LOUISVILLE, KY 40206 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Mary Renn | President |
Name | Role |
---|---|
Roger Dutschke | Secretary |
Name | Role |
---|---|
Donna Madden | Treasurer |
Name | Role |
---|---|
Roger Dutschke | Vice President |
Name | Role |
---|---|
Donna Madden | Director |
Mary Renn | Director |
Name | Role |
---|---|
PATRICK R. HUGHES | Incorporator |
Name | Role |
---|---|
PATRICK R. HUGHES | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
FOUNDATION HOMES | Inactive | 2014-03-19 |
Name | File Date |
---|---|
Dissolution | 2017-06-02 |
Annual Report | 2016-06-30 |
Annual Report | 2015-06-27 |
Annual Report | 2014-04-17 |
Annual Report | 2013-06-12 |
Annual Report | 2012-06-22 |
Annual Report | 2011-06-24 |
Amended Assumed Name | 2010-07-22 |
Principal Office Address Change | 2010-07-22 |
Annual Report | 2010-06-30 |
Sources: Kentucky Secretary of State