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 |
Name | Role |
---|---|
Mary Looker | Director |
Jory Tremblay | Director |
Jon Aytes | Director |
Glenn M Proctor | Director |
James Jeffs | Director |
Name | Role |
---|---|
Richard J Weis | Treasurer |
Name | Role |
---|---|
Glenn M Proctor | President |
Name | Role |
---|---|
GREG EDWARDS | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
SATCO, INC. | Unknown | - |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1300368 | Insurance | 2013-03-29 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JOHNSON, |
Role | Plaintiff |
Name | SATCO, INC. OF KENTUCKY |
Role | Defendant |
Sources: Kentucky Secretary of State