Name: | KENTUCKY LIGHTING & SUPPLY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Sep 1963 (62 years ago) |
Organization Date: | 30 Sep 1963 (62 years ago) |
Last Annual Report: | 02 Jan 2024 (a year ago) |
Organization Number: | 0027935 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 840 EAST HIGH STREET, LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
PAULA J. MINTON | Registered Agent |
Name | Role |
---|---|
PHILLIP LEVY | President |
Name | Role |
---|---|
Paula J Minton | Secretary |
Name | Role |
---|---|
J. WM. SILLIMAN | Incorporator |
Name | Action |
---|---|
KLS ACQUISITION CO. | Merger |
Name | Status | Expiration Date |
---|---|---|
MCLONEY WHOLESALE SUPPLY | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Principal Office Address Change | 2024-01-18 |
Registered Agent name/address change | 2024-01-18 |
Annual Report | 2024-01-02 |
Annual Report | 2023-03-21 |
Annual Report | 2022-05-24 |
Sources: Kentucky Secretary of State