Search icon

STANDARD EQUIPMENT CO. OF KY, INC.

Company Details

Name: STANDARD EQUIPMENT CO. OF KY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Sep 1998 (27 years ago)
Organization Date: 22 Sep 1998 (27 years ago)
Last Annual Report: 29 Jun 2007 (18 years ago)
Organization Number: 0462455
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 598 N. ENGLISH STATION ROAD, MIDDLETOWN, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JOSEPH H. MATTINGLY III, PLLC Registered Agent

President

Name Role
Jon Morse President

Vice President

Name Role
Steve Brady Vice President

Incorporator

Name Role
CHARLES J. ADKINS Incorporator

Signature

Name Role
JON MORSE Signature

Filings

Name File Date
Administrative Dissolution Return 2008-11-18
Administrative Dissolution 2008-11-01
Sixty Day Notice Return 2008-09-12
Annual Report 2007-06-29
Annual Report 2006-06-13
Annual Report 2005-06-22
Annual Report 2003-09-23
Annual Report 2002-08-08
Statement of Change 2001-09-13
Annual Report 2001-07-18

Sources: Kentucky Secretary of State