Search icon

SKRAACA, INC.

Company Details

Name: SKRAACA, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 23 Aug 1999 (26 years ago)
Organization Date: 23 Aug 1999 (26 years ago)
Last Annual Report: 07 Feb 2025 (2 months ago)
Organization Number: 0479194
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 911 COLLEGE STREET, SUITE 200, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY

Secretary

Name Role
SUSAN BENEFIELD Secretary

Registered Agent

Name Role
MATTHEW J. BAKER Registered Agent

Director

Name Role
GEORGE OLIVER Director
GARY BENFIELD Director
RICHARD GREER Director
PERRY PILLOW Director
JAMES EMERSON Director
DON STEARSMAN Director
RICHARD PIERCE Director
FRANK FOX Director

President

Name Role
ROBERT COBB President

Treasurer

Name Role
SUSAN BENEFIELD Treasurer

Vice President

Name Role
JAMES EMERSON Vice President

Incorporator

Name Role
LYNN GOODMAN Incorporator
LOUISE SUMMERS Incorporator
BOB HARDER Incorporator
DAVID FAXON JR Incorporator

Filings

Name File Date
Annual Report 2025-02-07
Annual Report 2024-03-19
Annual Report 2023-04-05
Annual Report 2022-06-28
Annual Report 2021-05-19
Annual Report 2020-03-24
Annual Report 2019-04-17
Annual Report 2018-04-12
Annual Report 2017-03-20
Principal Office Address Change 2017-01-05

Sources: Kentucky Secretary of State