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 |
Name | Role |
---|---|
JOHN J. LLEWELLYN | Registered Agent |
Name | Role |
---|---|
Kyle Burns | President |
Name | Role |
---|---|
Chrissy Cook | Secretary |
Name | Role |
---|---|
Rick Fry | Treasurer |
Name | Role |
---|---|
Michael Pratt | Vice President |
Name | Role |
---|---|
MIKE FREEMAN | Director |
Steve Birchler | Director |
Michael Snook | Director |
GEORGE E. HARMOM | Director |
DON EBERMAN | Director |
LARRY MITCHELL | Director |
Name | Role |
---|---|
GEORGE HARMON | Incorporator |
DON EBERMAN | Incorporator |
WANDA MITCHELL | Incorporator |
VENCIN GAY | Incorporator |
LARRY MITCHELL | Incorporator |
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