Search icon

SKC, INC.

Company Details

Name: SKC, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Jul 2000 (25 years ago)
Organization Date: 14 Jul 2000 (25 years ago)
Last Annual Report: 20 Jun 2007 (18 years ago)
Organization Number: 0497819
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 108 NORTHBROOK RD., NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY
Authorized Shares: 300

Registered Agent

Name Role
SHARON K CLAGETT Registered Agent

Treasurer

Name Role
Argo B. Claget, Jr. Treasurer

President

Name Role
Sharon K. Clagett President

Incorporator

Name Role
ROBERT L. GULLETTE, JR. Incorporator

Filings

Name File Date
Administrative Dissolution 2008-11-01
Annual Report 2007-06-20
Annual Report 2006-03-20
Annual Report 2005-06-02
Principal Office Address Change 2005-02-08
Annual Report 2003-08-06
Statement of Change 2003-05-29
Annual Report 2002-11-22
Annual Report 2001-12-07
Articles of Incorporation 2000-07-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309585057 0452110 2006-05-22 270 CRITTENDEN MT ZION RD, DRY RIDGE, KY, 41035
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-05-22
Case Closed 2006-05-22

Related Activity

Type Inspection
Activity Nr 309585032

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Health & Family Services Cabinet Department For Public Health Postage And Related Services Freight 60.84
Executive 2025-01-27 2025 Health & Family Services Cabinet Department For Public Health Supplies Chemicals & Labratory Supplies 284.81
Executive 2024-11-25 2025 Health & Family Services Cabinet Department For Public Health Postage And Related Services Freight 40.89
Executive 2024-11-25 2025 Health & Family Services Cabinet Department For Public Health Supplies Chemicals & Labratory Supplies 254.75
Executive 2024-10-09 2025 Education and Labor Cabinet Department of Workplace Standards Maintenance And Repairs Maint Of Equipment-1099 Rept 2664.42
Executive 2024-08-27 2025 Education and Labor Cabinet Department of Workplace Standards Commodities Insts & Apparatus Under $5,000 424.63
Executive 2024-08-27 2025 Health & Family Services Cabinet Department For Public Health Postage And Related Services Freight 20

Sources: Kentucky Secretary of State