Name: | KILROY COMPANY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Aug 1935 (90 years ago) |
Organization Date: | 05 Aug 1935 (90 years ago) |
Last Annual Report: | 23 May 2024 (a year ago) |
Organization Number: | 0028798 |
Industry: | Fabricated Metal Prdcts, except Machinery & Transportation Equipment |
Number of Employees: | Small (0-19) |
ZIP code: | 40201 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | PO BOX 1744, LOUISVILLE, KY 40201 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 5000 |
Name | Role |
---|---|
John L Kilroy III | President |
Name | Role |
---|---|
M. M. KILROY | Incorporator |
L. R. MCGAVOCK | Incorporator |
JOHN L. KILROY | Incorporator |
Name | Role |
---|---|
JONATHAN KILROY | Registered Agent |
Name | Action |
---|---|
KILROY CO. | Old Name |
Name | Status | Expiration Date |
---|---|---|
KILROY INDUSTRIAL EQUIPMENT | Inactive | 2003-07-15 |
KILROY INDUSTRIES | Inactive | 2003-07-15 |
KILROY MINING CONVEYORS | Inactive | 2003-07-15 |
KILROY MINING EQUIPMENT | Inactive | 2003-07-15 |
KILROY EQUIPMENT | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Annual Report | 2024-05-23 |
Annual Report | 2023-05-09 |
Annual Report | 2022-04-29 |
Annual Report | 2021-03-19 |
Registered Agent name/address change | 2020-03-20 |
Sources: Kentucky Secretary of State