Name: | KENWOOD HILLS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Jun 1977 (48 years ago) |
Authority Date: | 27 Jun 1977 (48 years ago) |
Last Annual Report: | 18 May 1993 (32 years ago) |
Organization Number: | 0114130 |
ZIP code: | 41169 |
City: | Russell, Raceland |
Primary County: | Greenup County |
Principal Office: | ATTN: GENERAL COUNSEL, 1000 ASHLAND DR., RUSSELL, KY 41169 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
JOHN P. WARD | Director |
GLENN G. WILSON | Director |
ROBT. H. COMPTON | Director |
Name | Role |
---|---|
GLENN G. WILSON | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
J. V. CORPORATION | Old Name |
A. L. D., INC. | Old Name |
Name | File Date |
---|---|
Certificate of Withdrawal | 1993-07-09 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Annual Report | 1989-07-01 |
Amendment | 1978-12-08 |
Annual Report | 1978-07-01 |
Amendment | 1977-11-17 |
Certificate of Authority | 1977-06-27 |
Sources: Kentucky Secretary of State