Search icon

SGE HOLDINGS, INC.

Company Details

Name: SGE HOLDINGS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Jan 2004 (21 years ago)
Authority Date: 27 Jan 2004 (21 years ago)
Last Annual Report: 27 Jun 2016 (9 years ago)
Organization Number: 0577404
ZIP code: 40259
City: Louisville, Okolona
Primary County: Jefferson County
Principal Office: 1010 INDUSTRIAL BLVD., LOUISVILLE, KY 40259
Place of Formation: INDIANA

Central Index Key

CIK number Mailing Address Business Address Phone
1200740 No data 1010 INDUSTRIAL BOULEVARD, LOUISVILLE, KY, 40259 5029696366

Filings since 2002-10-16

Form type REGDEX
File number 021-49313
Filing date 2002-10-16
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SGE HOLDINGS, INC. RETIREMENT SAVINGS PLAN 2015 611426467 2016-10-17 SGE HOLDINGS, INC. 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 325600
Sponsor’s telephone number 5029696366
Plan sponsor’s address PO BOX 19410, LOUISVILLE, KY, 40259

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing JOHN HUDGINS
Valid signature Filed with authorized/valid electronic signature

President

Name Role
MARK TRICK President

Director

Name Role
JAMES PRATHER Director
WM. LOCKWOOD Director
WILLIAM LOCKWOOD Director
JACK TRICK Director
JOHN COOPER Director
MARK TRICK Director

Incorporator

Name Role
VAN CORNETT Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
MICHEAL TRICK Vice President

Secretary

Name Role
VAN CORNETT Secretary

Signature

Name Role
VAN CORNETT Signature

Filings

Name File Date
Revocation of Certificate of Authority 2017-10-09
Annual Report 2016-06-27
Annual Report 2015-06-23
Annual Report 2014-06-25
Annual Report 2013-06-25
Annual Report 2012-06-26
Annual Report 2011-06-28
Annual Report 2010-06-28
Annual Report 2009-06-26
Annual Report 2008-06-27

Sources: Kentucky Secretary of State