Name: | K. I. T. ROYALTY CO. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 Aug 1937 (88 years ago) |
Organization Date: | 31 Aug 1937 (88 years ago) |
Last Annual Report: | 28 Jun 2017 (8 years ago) |
Organization Number: | 0026581 |
ZIP code: | 42302 |
City: | Owensboro |
Primary County: | Daviess County |
Principal Office: | P.O. BOX 626, OWENSBORO, KY 42302 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 50 |
Name | Role |
---|---|
THOMAS E. NEAL, PLLC | Registered Agent |
Name | Role |
---|---|
G. W. Hartsough | President |
Name | Role |
---|---|
William M. Cecil | Secretary |
Name | Role |
---|---|
G. W. Hartsough | Director |
W. M. Cecil | Director |
Name | Role |
---|---|
W. R. HILDEBRAND | Incorporator |
J. C. MILLER | Incorporator |
NICK SHIARELLA | Incorporator |
Name | File Date |
---|---|
Dissolution | 2017-09-28 |
Annual Report | 2017-06-28 |
Principal Office Address Change | 2016-06-28 |
Annual Report | 2016-06-28 |
Annual Report | 2015-06-23 |
Annual Report | 2014-06-24 |
Annual Report | 2013-06-24 |
Registered Agent name/address change | 2012-06-25 |
Annual Report | 2012-06-25 |
Principal Office Address Change | 2011-06-21 |
Sources: Kentucky Secretary of State