Name: | KINKADE CO., INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Dec 1978 (46 years ago) |
Organization Date: | 27 Dec 1978 (46 years ago) |
Last Annual Report: | 25 Mar 2024 (a year ago) |
Organization Number: | 0114431 |
ZIP code: | 42122 |
City: | Alvaton |
Primary County: | Warren County |
Principal Office: | 2500 LARMON MILL RD, ALVATON, KY 42122 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
H. WAYNE KINKADE | Director |
NONA KINKADE | Director |
Name | Role |
---|---|
H. WAYNE KINKADE | Incorporator |
NONA KINKADE | Incorporator |
Name | Role |
---|---|
H. WAYNE KINKADE | Registered Agent |
Name | Role |
---|---|
Nona Kinkade | Secretary |
Name | Role |
---|---|
H Wayne Kinkade | President |
Name | Role |
---|---|
H WAYNE KINKADE | Signature |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 232805 | Registered Firm Branch | Closed | - | - | - | - | - |
Name | File Date |
---|---|
Annual Report | 2024-03-25 |
Annual Report | 2023-05-11 |
Annual Report | 2022-06-15 |
Annual Report | 2021-05-03 |
Annual Report | 2020-04-02 |
Annual Report | 2019-05-14 |
Annual Report | 2018-05-02 |
Annual Report | 2017-03-28 |
Annual Report | 2016-04-13 |
Annual Report | 2015-04-14 |
Sources: Kentucky Secretary of State