Search icon

A AND K ENTERPRISE, INC.

Company Details

Name: A AND K ENTERPRISE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 May 1968 (57 years ago)
Organization Date: 01 May 1968 (57 years ago)
Last Annual Report: 13 May 2024 (a year ago)
Organization Number: 0000199
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: 4205 DIXIE HIGHWAY, ELSMERE, KY 41018
Place of Formation: KENTUCKY
Authorized Shares: 10000

Director

Name Role
Dan Kahmann Director
Pat Augur Director
Thomas Erpenbeck Director
Ray Erpenbeck Director
Larry Erpenbeck Director
Barbara Erpenbeck Director

Registered Agent

Name Role
RAYMOND ERPENBECK Registered Agent

Incorporator

Name Role
MARCELLA ERPENBECK Incorporator
PAUL J. KAHMANN Incorporator
ROBERT J. ERPENBECK Incorporator

President

Name Role
Raymond Erpenbeck President

Treasurer

Name Role
Barb Erpenbeck Treasurer

Secretary

Name Role
Barb Erpenbeck Secretary

Vice President

Name Role
Larry Erpenbeck Vice President

Assumed Names

Name Status Expiration Date
A AND K ENTERPRISES, INC. Inactive 2021-03-12
VAN LBURG APARTMENTS, INC. Inactive 2009-10-21
A & K ENTERPRISE, INC. Inactive 2006-03-12
A & K ENTERPRISES, INC. Inactive 2006-03-12

Filings

Name File Date
Annual Report 2024-05-13
Annual Report 2023-06-08
Annual Report 2022-03-14
Registered Agent name/address change 2021-07-26
Annual Report 2021-07-26
Annual Report 2020-03-19
Annual Report 2019-05-21
Annual Report 2018-08-24
Registered Agent name/address change 2017-05-11
Certificate of Assumed Name 2017-05-04

Sources: Kentucky Secretary of State