Search icon

SITE MANAGEMENT, INC.

Company Details

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

President

Name Role
Mary Renn President

Secretary

Name Role
Roger Dutschke Secretary

Treasurer

Name Role
Donna Madden Treasurer

Vice President

Name Role
Roger Dutschke Vice President

Director

Name Role
Donna Madden Director
Mary Renn Director

Incorporator

Name Role
PATRICK R. HUGHES Incorporator

Registered Agent

Name Role
PATRICK R. HUGHES Registered Agent

Assumed Names

Name Status Expiration Date
FOUNDATION HOMES Inactive 2014-03-19

Filings

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