Search icon

SOUTHEASTERN SCHOOL OF ELECTROLOGY INCORPORATED

Company Details

Name: SOUTHEASTERN SCHOOL OF ELECTROLOGY INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Jan 2005 (20 years ago)
Organization Date: 19 Jan 2005 (20 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Organization Number: 0603804
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 1795 ALYSHEBA WAY, STE. 1104, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 1

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TV7DMPLTLSH8 2025-02-12 1795 ALYSHEBA WAY STE 1104, LEXINGTON, KY, 40509, 2282, USA 1795 ALYSHEBA WAY STE 1104, LEXINGTON, KY, 40509, 2282, USA

Business Information

Doing Business As SOUTHEASTERN SCHOOL OF LASER & ELECTROLOGY
URL sselaser.org
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2024-02-15
Initial Registration Date 2022-02-08
Entity Start Date 2005-01-18
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 611310

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHRISTOPHER S CHAFFINS
Role CEO
Address 1795 ALYSHEBA WAY STE 1104, LEXINGTON, KY, 40509, 2282, USA
Government Business
Title PRIMARY POC
Name CHRISTOPHER S CHAFFINS
Role CEO
Address 1795 ALYSHEBA WAY STE 1104, LEXINGTON, KY, 40509, 2282, USA
Past Performance Information not Available

Director

Name Role
Christopher S Chaffins Director

Officer

Name Role
Christopher S Chaffins Officer

President

Name Role
Louise B Chaffins President

Incorporator

Name Role
LOUISE B CHAFFINS Incorporator
ALLISON P CHAFFINS Incorporator
SANDRA G SEXTON Incorporator

Registered Agent

Name Role
LOUISE CHAFFINS Registered Agent

Assumed Names

Name Status Expiration Date
SOUTHEASTERN SCHOOL OF LASER & ELECTROLOGY Inactive 2022-07-05

Filings

Name File Date
Amendment 2025-02-25
Annual Report 2025-02-18
Annual Report 2024-03-04
Certificate of Assumed Name 2023-05-30
Annual Report 2023-03-16
Registered Agent name/address change 2022-03-07
Annual Report 2022-03-07
Amendment 2022-02-25
Principal Office Address Change 2021-09-10
Annual Report 2021-04-21

Sources: Kentucky Secretary of State