Name: | SHELDON LABORATORY SYSTEMS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 04 Jun 2008 (17 years ago) |
Authority Date: | 04 Jun 2008 (17 years ago) |
Last Annual Report: | 19 May 2015 (10 years ago) |
Branch of: | SHELDON LABORATORY SYSTEMS, INC., MISSISSIPPI (Company Number 663979) |
Organization Number: | 0706740 |
Principal Office: | 102 KIRK STREET, P.O. BOX 836, CRYSTAL SPRINGS, MS 39059 |
Place of Formation: | MISSISSIPPI |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
CARL E. ADKINS | President |
Name | Role |
---|---|
RANDOLPH D. PEETS, III. | Secretary |
Name | Role |
---|---|
JENNY PHILLIPS | Vice President |
Name | Role |
---|---|
MARK A. SORGENFREI | Director |
CARL E. ADKINS | Director |
RANDOLPH D. PEETS, III. | Director |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2016-10-01 |
Annual Report | 2015-05-19 |
Annual Report | 2014-06-24 |
Annual Report | 2013-06-19 |
Annual Report | 2012-05-15 |
Annual Report | 2011-06-14 |
Annual Report | 2010-06-21 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2009-06-26 |
Registered Agent name/address change | 2008-09-16 |
Sources: Kentucky Secretary of State