Search icon

SCULPTURE HOSPITALITY OF KENTUCKY, INC.

Company Details

Name: SCULPTURE HOSPITALITY OF KENTUCKY, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
File Date: 03 May 2001 (24 years ago)
Organization Date: 03 May 2001 (24 years ago)
Last Annual Report: 27 Jun 2014 (11 years ago)
Organization Number: 0515240
ZIP code: 40207
Primary County: Jefferson
Principal Office: 119 HEADY AVE, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
KENNETH J. TAYLOR Registered Agent

President

Name Role
Kenneth J. Taylor President

Treasurer

Name Role
Phillis B. Taylor Treasurer

Secretary

Name Role
Kenneth J. Taylor Secretary

Signature

Name Role
KENNETH J TAYLOR Signature

Incorporator

Name Role
W. PAUL SCHULTZ Incorporator

Vice President

Name Role
Phillis B. Taylor Vice President

Former Company Names

Name Action
BEVINCO OF KENTUCKY, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2015-09-12
Amendment 2014-12-17
Annual Report 2014-06-27
Annual Report 2013-09-11
Annual Report 2012-06-12
Annual Report 2011-06-09
Annual Report 2010-06-22
Annual Report 2009-06-18
Annual Report 2008-06-26
Annual Report 2007-06-11

Date of last update: 30 Jan 2025

Sources: Kentucky Secretary of State