Search icon

SIGN SYSTEMS OF KENTUCKY INC.

Company Details

Name: SIGN SYSTEMS OF KENTUCKY INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Sep 2008 (17 years ago)
Organization Date: 30 Sep 2008 (17 years ago)
Last Annual Report: 27 Oct 2009 (15 years ago)
Organization Number: 0714511
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: 1818 FOREST ACRES LOOP, MADISONVILLE, KY 42431
Place of Formation: KENTUCKY
Authorized Shares: 999

Director

Name Role
Floyd Chris Fields Director
Janet Gail Fields Director

Incorporator

Name Role
LEGALZOOM.COM, INC. Incorporator

Registered Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Registered Agent

CFO

Name Role
Janet Gail Fields CFO

President

Name Role
Floyd Chris Fields President

Secretary

Name Role
Janet Gail Fields Secretary

Treasurer

Name Role
Janet Gail Fields Treasurer

Vice President

Name Role
Janet Gail Fields Vice President

Filings

Name File Date
Dissolution 2010-01-20
Annual Report Amendment 2009-10-27
Annual Report 2009-06-30
Articles of Incorporation 2008-09-30

Sources: Kentucky Secretary of State