Name: | KENTEX MINERAL COMPANY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Apr 1948 (77 years ago) |
Organization Date: | 12 Apr 1948 (77 years ago) |
Last Annual Report: | 06 Jun 2024 (10 months ago) |
Organization Number: | 0027074 |
Industry: | Holding and other Investment Offices |
Number of Employees: | Small (0-19) |
ZIP code: | 40252 |
City: | Louisville, Lyndon |
Primary County: | Jefferson County |
Principal Office: | PO BOX 22576, LOUISVILLE, KY 40252 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 525 |
Name | Role |
---|---|
Thomas D. Leonard III | Director |
Paula Throckmorton | Director |
Mandy Stevens | Director |
Michael Mumford | Director |
Walter N. Haldeman III | Director |
Nicholas A. Leonard Jr. | Director |
Gerry Tyrrell | Director |
Fina Mumford | Director |
Ashton Powell | Director |
Nicholas Leonard Sr. | Director |
Name | Role |
---|---|
CHRISTINE N KOENIG | Registered Agent |
Name | Role |
---|---|
Mandy Stevens | Secretary |
Name | Role |
---|---|
Paula Throckmorton | Treasurer |
Name | Role |
---|---|
Nicholas Leonard Jr. | President |
Name | Role |
---|---|
Robert Tyrrell | Vice President |
Name | Role |
---|---|
CHAS. C. LEONARD | Incorporator |
DORSEY W. BROWN | Incorporator |
WALTER N. HALDEMAN | Incorporator |
Name | File Date |
---|---|
Principal Office Address Change | 2024-06-06 |
Annual Report | 2024-06-06 |
Registered Agent name/address change | 2024-06-06 |
Registered Agent name/address change | 2023-06-01 |
Principal Office Address Change | 2023-06-01 |
Annual Report | 2023-05-02 |
Annual Report | 2022-05-17 |
Amendment | 2021-10-13 |
Annual Report | 2021-02-12 |
Annual Report | 2020-04-06 |
Sources: Kentucky Secretary of State