Name: | K. S. K. S. INVESTORS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Sep 1969 (56 years ago) |
Organization Date: | 08 Sep 1969 (56 years ago) |
Last Annual Report: | 08 Mar 2011 (14 years ago) |
Organization Number: | 0026801 |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 1105 MARQUIS TRACE, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1 |
Name | Role |
---|---|
William P Malone | Treasurer |
Name | Role |
---|---|
Joyce K Jennings | President |
Name | Role |
---|---|
JOYCE K JENNINGS | Director |
WILLIAM P MALONE | Director |
Name | Role |
---|---|
RAYMOND F. KOLOWICH | Incorporator |
WM. H. KING | Incorporator |
KENNETH W. SMITH | Incorporator |
RALPH J. SCHMIDT | Incorporator |
Name | Role |
---|---|
WILLIAM P. MALONE | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2012-02-28 |
Annual Report | 2011-03-08 |
Reinstatement | 2011-02-23 |
Reinstatement Approval Letter Revenue | 2011-02-23 |
Reinstatement Approval Letter UI | 2011-02-23 |
Reinstatement Approval Letter Revenue | 2011-02-23 |
Principal Office Address Change | 2011-02-23 |
Administrative Dissolution Return | 2008-11-19 |
Administrative Dissolution | 2008-11-01 |
Sixty Day Notice Return | 2008-09-12 |
Sources: Kentucky Secretary of State