Name: | SRC OF LEXINGTON, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Jul 2009 (16 years ago) |
Organization Date: | 23 Jul 2009 (16 years ago) |
Last Annual Report: | 21 Mar 2024 (a year ago) |
Organization Number: | 0734519 |
Industry: | Miscellaneous Manufacturing Industries |
Number of Employees: | Large (100+) |
Principal Office: | 531 S. UNION AVE, SPRINGFIELD, MO 65802 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Don Chenevert | Officer |
Name | Role |
---|---|
Chad Myers | Director |
John P. Stack | Director |
Robert D. Shear | Director |
Timothy J. Stack | Director |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
William D. Sheppard | Secretary |
Name | Role |
---|---|
Laura L. Ruzicka | Treasurer |
Name | Role |
---|---|
Timothy J. Stack | Vice President |
Name | Role |
---|---|
SRC HOLDINGS CORPORATION | Incorporator |
Name | Role |
---|---|
Robert D. Shear | President |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
37982 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2024-09-30 | 2024-09-30 | |||||||||
|
||||||||||||||
37982 | Air | Cond Mjr-Renewal | Approval Issued | 2023-06-17 | 2023-06-17 | |||||||||
37982 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2019-04-24 | 2019-04-24 | |||||||||
|
||||||||||||||
37982 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2013-08-07 | 2013-08-07 | |||||||||
|
Name | File Date |
---|---|
Annual Report | 2024-03-21 |
Annual Report | 2023-03-22 |
Annual Report | 2022-03-29 |
Annual Report | 2021-03-02 |
Annual Report | 2020-04-15 |
Annual Report | 2019-05-06 |
Annual Report | 2019-05-06 |
Annual Report | 2018-04-25 |
Annual Report | 2017-05-05 |
Annual Report | 2016-03-23 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KBI - Kentucky Business Investment | Active | 25.16 | $15,343,000 | $840,000 | 173 | 60 | 2024-03-28 | Prelim |
KBI - Kentucky Business Investment | Active | 20.00 | $1,917,400 | $600,000 | 94 | 50 | 2016-10-27 | Final |
GIA/BSSC | Inactive | 19.40 | $0 | $6,000 | 88 | 4 | 2013-12-04 | Final |
GIA/BSSC | Inactive | 25.40 | $0 | $5,760 | 80 | 6 | 2011-07-27 | Final |
GIA/BSSC | Inactive | 23.53 | $0 | $28,000 | 60 | 0 | 2009-12-04 | Final |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2100265 | Civil Rights Employment | 2021-10-18 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ALLEN |
Role | Plaintiff |
Name | SRC OF LEXINGTON, INC. |
Role | Defendant |
Sources: Kentucky Secretary of State