Search icon

CENTRAL KENTUCKY DEVELOPMENT COMPANY

Company Details

Name: CENTRAL KENTUCKY DEVELOPMENT COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jul 1961 (64 years ago)
Organization Date: 14 Jul 1961 (64 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0008556
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 2089 VERSAILLES ROAD, LEXINGTON, KY 40504
Place of Formation: KENTUCKY
Authorized Shares: 200

Secretary

Name Role
Edward J. Kusche Secretary

Treasurer

Name Role
Edward J. Kusche Treasurer

Incorporator

Name Role
JOHN W. HINKLE Incorporator
E. D. HINKLE Incorporator

Vice President

Name Role
James Kevin Hale Vice President

President

Name Role
Carolyn Kusche Hale President

Registered Agent

Name Role
CAROLYN KUSCHE HALE Registered Agent

Assumed Names

Name Status Expiration Date
HILLCREST MEMORIAL PARK Inactive 2022-12-15

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-03-29
Annual Report 2022-06-15
Annual Report 2021-06-16
Annual Report 2020-06-16
Annual Report 2019-05-14
Annual Report 2018-06-06
Certificate of Assumed Name 2017-12-15
Annual Report 2017-06-02
Annual Report 2016-04-14

Sources: Kentucky Secretary of State