Search icon

SEMACO, INC.

Company Details

Name: SEMACO, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 02 Aug 2006 (19 years ago)
Organization Date: 02 Aug 2006 (19 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0644129
Industry: Apparel and other Finished Products from Fabrics & Similar Materials
Number of Employees: Small (0-19)
ZIP code: 40702
City: Corbin
Primary County: Whitley County
Principal Office: P.O. BOX 1692, 1205 WEST CUMBERLAND GAP PARKWAY, CORBIN, KY 40702
Place of Formation: KENTUCKY

Director

Name Role
DAVID GOINS Director
Debbie Cook Director
Ralph Halcomb Director
Terry Centers Director
Ralph Souleyret Director
Albey Brock Director
LOUIE MARTIN Director
RALPH SOULEYRET Director
TERRY CENTERS Director
KATHY WILLIAMS Director

Registered Agent

Name Role
Dinsmore Agent Co. Registered Agent

President

Name Role
James Norvell President

Vice President

Name Role
James E Harris Vice President

Incorporator

Name Role
THOMAS T. LEWS Incorporator

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-02-28
Annual Report 2023-03-21
Annual Report 2022-01-18
Annual Report 2021-02-15
Annual Report 2020-02-13
Annual Report 2019-05-08
Registered Agent name/address change 2019-05-08
Annual Report 2018-04-30
Annual Report 2017-06-29

Sources: Kentucky Secretary of State