Search icon

KENTUCKY METALS, INC.

Company Details

Name: KENTUCKY METALS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Apr 1962 (63 years ago)
Organization Date: 26 Apr 1962 (63 years ago)
Last Annual Report: 09 Apr 2015 (10 years ago)
Organization Number: 0028223
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 651 PERIMETER DRIVE, SUITE 520, LEXINGTON, KY 40517
Place of Formation: KENTUCKY
Authorized Shares: 20000

CEO

Name Role
Alan B Wagner CEO

Vice President

Name Role
David S Wagner Vice President

Director

Name Role
LYNN F. WAGNER Director
ALAN WAGNER Director

Incorporator

Name Role
HOMER L. COVERT Incorporator
RAYMOND E. MORRISON Incorporator
JAMES L. COVERT Incorporator

Secretary

Name Role
JUDY SAMS Secretary

Registered Agent

Name Role
ALAN B. WAGNER Registered Agent

President

Name Role
Alan B Wagner President

Signature

Name Role
ALAN WAGNER Signature

CFO

Name Role
ERIC WALDNER CFO

Filings

Name File Date
Dissolution 2015-10-02
Annual Report 2015-04-09
Annual Report 2014-03-26
Annual Report 2013-03-08
Annual Report 2012-05-16
Annual Report 2011-03-18
Annual Report 2010-06-22
Annual Report 2009-05-20
Annual Report 2008-04-16
Registered Agent name/address change 2008-04-04

Sources: Kentucky Secretary of State