Search icon

SFS, INC.

Company Details

Name: SFS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Mar 2007 (18 years ago)
Organization Date: 17 Mar 2007 (18 years ago)
Last Annual Report: 11 Jul 2013 (12 years ago)
Organization Number: 0659990
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 401 MCCONNELL SPRINGS RD., LEXINGTON, KY 40504
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
MMLK, INC. Registered Agent

President

Name Role
PAT FORRESTER President

Vice President

Name Role
HOWARD SMITH Vice President

Treasurer

Name Role
BROOKS SWENTZEL Treasurer

Director

Name Role
PAT FORRESTER Director
HOWARD SMITH Director
BROOKS SWENTZEL Director

Signature

Name Role
BROOKS SWENTZEL Signature

Incorporator

Name Role
JAMES H. FRAZIER, III Incorporator

Assumed Names

Name Status Expiration Date
MIGHTY AUTO PARTS OF THE BLUEGRASS Inactive 2012-03-27

Filings

Name File Date
Dissolution 2013-08-22
Annual Report 2013-07-11
Annual Report 2012-06-22
Annual Report 2011-08-26
Annual Report 2010-06-29
Annual Report 2009-06-30
Principal Office Address Change 2009-06-30
Annual Report 2008-02-04
Certificate of Assumed Name 2007-03-27
Articles of Incorporation 2007-03-17

Sources: Kentucky Secretary of State