Name: | KITCHEN, WHITT & COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 13 Jan 1904 (121 years ago) |
Last Annual Report: | 26 Jun 2003 (22 years ago) |
Organization Number: | 0029193 |
ZIP code: | 41101 |
City: | Ashland, Summitt, Westwood |
Primary County: | Boyd County |
Principal Office: | P. O. BOX 2118, ASHLAND, KY 41101 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Lewis B. Hopper | Director |
Thomas B. Kitchen | Director |
Cynthia Kitchen | Director |
Christopher Kitchen | Director |
L.E Davis, Jr. | Director |
Name | Role |
---|---|
L. E. DAVIS, JR. | Registered Agent |
Name | Role |
---|---|
W. B. WHITT | Incorporator |
J. H. KITCHEN | Incorporator |
J. B. KING | Incorporator |
F. R. HENDERSON | Incorporator |
J. N. KING | Incorporator |
Name | Role |
---|---|
Cynthia Green | President |
Name | Role |
---|---|
Christopher Kitchen | Vice President |
Name | Role |
---|---|
L E Davis Jr | Secretary |
Name | Role |
---|---|
L E Davis, Jr. | Treasurer |
Name | File Date |
---|---|
Annual Report | 2003-09-03 |
Dissolution | 2003-08-20 |
Amendment | 2003-02-10 |
Administrative Dissolution | 2003-01-16 |
Annual Report | 2002-07-19 |
Annual Report | 2001-07-09 |
Statement of Change | 2001-06-12 |
Annual Report | 2000-06-29 |
Annual Report | 1999-08-11 |
Annual Report | 1998-07-06 |
Sources: Kentucky Secretary of State