Search icon

K. & I. FOUR WHEELERS INC.

Company Details

Name: K. & I. FOUR WHEELERS INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 26 May 1972 (53 years ago)
Organization Date: 26 May 1972 (53 years ago)
Last Annual Report: 03 Sep 2024 (6 months ago)
Organization Number: 0026751
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40228
City: Louisville, Hollow Creek, Spring Mill
Primary County: Jefferson County
Principal Office: 6202 BEULAH CHURCH RD, LOUISVILLE, KY 40228
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN J. LLEWELLYN Registered Agent

President

Name Role
Kyle Burns President

Secretary

Name Role
Chrissy Cook Secretary

Treasurer

Name Role
Rick Fry Treasurer

Vice President

Name Role
Michael Pratt Vice President

Director

Name Role
MIKE FREEMAN Director
Steve Birchler Director
Michael Snook Director
GEORGE E. HARMOM Director
DON EBERMAN Director
LARRY MITCHELL Director

Incorporator

Name Role
GEORGE HARMON Incorporator
DON EBERMAN Incorporator
WANDA MITCHELL Incorporator
VENCIN GAY Incorporator
LARRY MITCHELL Incorporator

Filings

Name File Date
Annual Report 2024-09-03
Annual Report 2024-09-03
Annual Report 2024-09-03
Annual Report 2024-09-03
Annual Report 2023-05-08
Annual Report 2022-05-17
Principal Office Address Change 2021-06-21
Annual Report 2021-06-21
Annual Report 2020-06-30
Principal Office Address Change 2020-06-30

Sources: Kentucky Secretary of State