Search icon

SRC OF LEXINGTON, INC.

Company Details

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

Officer

Name Role
Don Chenevert Officer

Director

Name Role
Chad Myers Director
John P. Stack Director
Robert D. Shear Director
Timothy J. Stack Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Secretary

Name Role
William D. Sheppard Secretary

Treasurer

Name Role
Laura L. Ruzicka Treasurer

Vice President

Name Role
Timothy J. Stack Vice President

Incorporator

Name Role
SRC HOLDINGS CORPORATION Incorporator

President

Name Role
Robert D. Shear President

Permits

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
Document Name KYR003099 Coverage Letter.pdf
Date 2024-10-01
Document Download
37982 Air Cond Mjr-Renewal Approval Issued 2023-06-17 2023-06-17
Document Name Executive Summary.pdf
Date 2023-06-21
Document Download
Document Name Permit F-22-062 Final 6-16-2023.pdf
Date 2023-06-21
Document Download
Document Name Statement of Basis and Summary.pdf
Date 2023-06-21
Document Download
37982 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-04-24 2019-04-24
Document Name Coverage Letter KYR003099.pdf
Date 2019-04-25
Document Download
37982 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-08-07 2013-08-07
Document Name Coverage KYR003099 8-7-2013.pdf
Date 2013-10-04
Document Download

Filings

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

Financial Incentive

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2100265 Civil Rights Employment 2021-10-18 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2021-10-18
Termination Date 2022-07-22
Date Issue Joined 2021-11-01
Section 1441
Sub Section ED
Status Terminated

Parties

Name ALLEN
Role Plaintiff
Name SRC OF LEXINGTON, INC.
Role Defendant

Sources: Kentucky Secretary of State