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 |
Name | Role |
---|---|
3300, LLC | Registered Agent |
Name | Role |
---|---|
J. Scott Hagan | President |
Name | Role |
---|---|
J. Scott Hagan | Secretary |
Name | Role |
---|---|
J. Scott Hagan | Treasurer |
Name | Role |
---|---|
J. Scott Hagan | Director |
Steven P. Zimmer | Director |
Name | Role |
---|---|
J. SCOTT HAGAN | Incorporator |
Name | Action |
---|---|
SRP MANAGEMENT INC. | Merger |
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