Name: | KCCC, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Sep 1925 (100 years ago) |
Organization Date: | 24 Sep 1925 (100 years ago) |
Last Annual Report: | 20 May 2015 (10 years ago) |
Organization Number: | 0031905 |
ZIP code: | 41230 |
City: | Louisa, Clifford, Fallsburg, Richardson |
Primary County: | Lawrence County |
Principal Office: | 416 N. CLAY AVE., P. O. BOX C, LOUISA, KY 41230 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 5000 |
Name | Role |
---|---|
Herbert Lemaster | Treasurer |
Name | Role |
---|---|
Herbert Lemaster | Director |
KIMBERLY BRITTON LEMASTER | Director |
CHARLES TYLER BRITTON III | Director |
Name | Role |
---|---|
G. W. KOUNS | Incorporator |
A. R. CAIN | Incorporator |
H. H. QUEEN | Incorporator |
C. T. BRITTON | Incorporator |
W. E. KOUNS | Incorporator |
Name | Role |
---|---|
CHARLES TYLER BRITTON III | Secretary |
Name | Role |
---|---|
KIMBERLY LEMASTER | Registered Agent |
Name | Role |
---|---|
KIMBERLY BRITTON LEMASTER | President |
Name | Action |
---|---|
LOUISA COCA COLA BOTTLING COMPANY | Old Name |
Name | File Date |
---|---|
Dissolution | 2015-12-15 |
Amendment | 2015-06-02 |
Annual Report | 2015-05-20 |
Registered Agent name/address change | 2014-04-16 |
Annual Report | 2014-04-16 |
Annual Report | 2013-03-06 |
Annual Report | 2012-04-23 |
Annual Report | 2011-06-14 |
Annual Report | 2010-06-10 |
Amendment | 2009-09-30 |
Sources: Kentucky Secretary of State