Name: | KERN'S, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Dec 1978 (46 years ago) |
Organization Date: | 14 Dec 1978 (46 years ago) |
Last Annual Report: | 16 Mar 2021 (4 years ago) |
Organization Number: | 0114186 |
ZIP code: | 40205 |
City: | Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S... |
Primary County: | Jefferson County |
Principal Office: | 2600 BARDSTOWN RD., LOUISVILLE, KY 40205 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PAUL W. ROBERTS | Incorporator |
ROBERT E. KERN, SR. | Incorporator |
EDWARD S. ANDERSON | Incorporator |
CARL R. MARKWELL, JR. | Incorporator |
Name | Role |
---|---|
Robert E Kern Jr | President |
Name | Role |
---|---|
Lisa Wolford Kern | Director |
EDWARD S. ANDERSON | Director |
CARL R. MARKWELL, JR. | Director |
PAUL W. ROBERTS | Director |
ROBERT E. KERN, SR. | Director |
Name | Role |
---|---|
ROBERT E. KERN, JR. | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2021-12-13 |
Annual Report | 2021-03-16 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-18 |
Annual Report | 2018-04-16 |
Annual Report | 2017-08-03 |
Annual Report | 2016-03-08 |
Annual Report | 2015-05-27 |
Annual Report | 2014-01-22 |
Annual Report | 2013-01-08 |
Sources: Kentucky Secretary of State