Name: | SCREED FIRST, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Apr 2002 (23 years ago) |
Organization Date: | 17 Apr 2002 (23 years ago) |
Last Annual Report: | 23 Jun 2010 (15 years ago) |
Organization Number: | 0535158 |
ZIP code: | 42503 |
City: | Somerset |
Primary County: | Pulaski County |
Principal Office: | 3092 KY HIGHWAY 2227, SOMERSET, KY 42503 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
LYNDON CROUCH | Registered Agent |
Name | Role |
---|---|
Gill Crouch | President |
Name | Role |
---|---|
GILL CROUCH | Signature |
Name | Role |
---|---|
LYNDON CROUCH | Incorporator |
Name | Role |
---|---|
RANDALL F. STRINGER | Vice President |
Name | File Date |
---|---|
Dissolution | 2011-01-20 |
Annual Report | 2010-06-23 |
Reinstatement | 2009-05-20 |
Principal Office Address Change | 2009-05-20 |
Registered Agent name/address change | 2009-05-20 |
Administrative Dissolution Return | 2008-11-24 |
Administrative Dissolution | 2008-11-01 |
Sixty Day Notice Return | 2008-09-12 |
Annual Report | 2007-06-25 |
Annual Report | 2006-03-06 |
Sources: Kentucky Secretary of State