Search icon

SATCO, INC. OF KENTUCKY

Company Details

Name: SATCO, INC. OF KENTUCKY
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Mar 2010 (15 years ago)
Authority Date: 16 Mar 2010 (15 years ago)
Last Annual Report: 25 Jun 2024 (10 months ago)
Organization Number: 0758899
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Medium (20-99)
Principal Office: 1601 E EL SEGUNDO BLVD., EL SEGUNDO, CA 90245
Place of Formation: CALIFORNIA

Director

Name Role
Mary Looker Director
Jory Tremblay Director
Jon Aytes Director
Glenn M Proctor Director
James Jeffs Director

Treasurer

Name Role
Richard J Weis Treasurer

President

Name Role
Glenn M Proctor President

Registered Agent

Name Role
GREG EDWARDS Registered Agent

Assumed Names

Name Status Expiration Date
SATCO, INC. Unknown -

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-06-12
Annual Report 2022-03-28
Registered Agent name/address change 2021-06-09
Annual Report 2021-06-09
Annual Report 2020-03-23
Annual Report 2019-06-03
Annual Report 2018-06-18
Annual Report 2017-06-01
Annual Report 2016-06-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1300368 Insurance 2013-03-29 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2013-03-29
Termination Date 2014-09-18
Date Issue Joined 2014-06-05
Section 1441
Sub Section PR
Status Terminated

Parties

Name JOHNSON,
Role Plaintiff
Name SATCO, INC. OF KENTUCKY
Role Defendant

Sources: Kentucky Secretary of State