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 |
Name | Role |
---|---|
SUSAN BENEFIELD | Secretary |
Name | Role |
---|---|
MATTHEW J. BAKER | Registered Agent |
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 |
Name | Role |
---|---|
ROBERT COBB | President |
Name | Role |
---|---|
SUSAN BENEFIELD | Treasurer |
Name | Role |
---|---|
JAMES EMERSON | Vice President |
Name | Role |
---|---|
LYNN GOODMAN | Incorporator |
LOUISE SUMMERS | Incorporator |
BOB HARDER | Incorporator |
DAVID FAXON JR | Incorporator |
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