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 |
Name | Role |
---|---|
CATHERINE L. SMITH | Registered Agent |
Name | Role |
---|---|
Catherine L. Smith | President |
Name | Role |
---|---|
Catherine L. Smith | Secretary |
Name | Role |
---|---|
CHRISTOPHER DELUCA | Incorporator |
Name | Action |
---|---|
(NQ) SITUS, INC. | Merger |
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 |
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 | |||||||||||||||||||
|
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