Search icon

SITUS, INC.

Company Details

Name: SITUS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Dec 2003 (21 years ago)
Organization Date: 10 Dec 2003 (21 years ago)
Last Annual Report: 17 Feb 2020 (5 years ago)
Organization Number: 0573733
ZIP code: 41005
City: Burlington, Rabbit Hash
Primary County: Boone County
Principal Office: 2292 MEDLOCK LN APT 207, BURLINGTON, KY 41005-8353
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
CATHERINE L. SMITH Registered Agent

President

Name Role
Catherine L. Smith President

Secretary

Name Role
Catherine L. Smith Secretary

Incorporator

Name Role
CHRISTOPHER DELUCA Incorporator

Former Company Names

Name Action
(NQ) SITUS, INC. Merger

Filings

Name File Date
Dissolution 2020-11-02
Registered Agent name/address change 2020-02-17
Principal Office Address Change 2020-02-17
Annual Report 2020-02-17
Annual Report 2019-02-05
Annual Report 2018-01-11
Annual Report 2017-01-07
Annual Report 2016-01-13
Annual Report 2015-01-07
Annual Report 2014-01-14

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD GS01P09CHP0006 2009-05-11 2009-09-30 2009-09-30
Unique Award Key CONT_AWD_GS01P09CHP0006_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

NAICS Code 531320: OFFICES OF REAL ESTATE APPRAISERS
Product and Service Codes R411: PROF SVCS/REAL PROPERTY APPRAISALS

Recipient Details

Recipient SITUS, INC.
UEI FNMVDSNLKWD6
Legacy DUNS 110996428
Recipient Address 882 WINDSOR GREEN DR, COVINGTON, 410171396, UNITED STATES

Sources: Kentucky Secretary of State