Search icon

THE KEESEE COMPANY

Headquarter

Company Details

Name: THE KEESEE COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Jul 1975 (50 years ago)
Organization Date: 11 Jul 1975 (50 years ago)
Last Annual Report: 28 Jun 2022 (3 years ago)
Organization Number: 0011181
ZIP code: 40025
City: Glenview
Primary County: Jefferson County
Principal Office: P O BOX 67, GLENVIEW, KY 40025
Place of Formation: KENTUCKY
Authorized Shares: 10000

President

Name Role
PATRICK KEESEE President

Director

Name Role
Patrick Lee Keesee Director
GENEVA E. KEESEE Director
HERBERT KEESEE Director

Incorporator

Name Role
GENEVA E. KEESEE Incorporator
HERBERT KEESEE Incorporator

Registered Agent

Name Role
PATRICK L KEESEE Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
849342
State:
FLORIDA

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 233014 Registered Firm Branch Closed - - - - -

Former Company Names

Name Action
LEECO REALTY CORPORATION, INC. Merger

Assumed Names

Name Status Expiration Date
LOCUST WOODS Inactive 2008-07-15

Filings

Name File Date
Dissolution 2022-12-27
Annual Report 2022-06-28
Annual Report 2021-06-15
Annual Report 2020-06-24
Annual Report 2019-06-11

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14200.00
Total Face Value Of Loan:
14200.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14200
Current Approval Amount:
14200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14280.07

Sources: Kentucky Secretary of State