Search icon

SRP MANAGEMENT INC.

Company Details

Name: SRP MANAGEMENT INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Apr 2013 (12 years ago)
Organization Date: 15 Apr 2013 (12 years ago)
Last Annual Report: 10 Jan 2022 (3 years ago)
Organization Number: 0855144
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 12911 REAMERS ROAD, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
3300, LLC Registered Agent

President

Name Role
J. Scott Hagan President

Secretary

Name Role
J. Scott Hagan Secretary

Treasurer

Name Role
J. Scott Hagan Treasurer

Director

Name Role
J. Scott Hagan Director
Steven P. Zimmer Director

Incorporator

Name Role
J. SCOTT HAGAN Incorporator

Former Company Names

Name Action
SRP MANAGEMENT INC. Merger

Filings

Name File Date
Annual Report 2022-01-10
Annual Report 2021-03-29
Annual Report 2020-04-14
Annual Report 2019-04-30
Annual Report Return 2018-08-10
Annual Report Return 2018-08-03
Annual Report 2018-05-23
Principal Office Address Change 2018-05-17
Registered Agent name/address change 2017-12-29
Annual Report 2017-05-16

Sources: Kentucky Secretary of State