Search icon

K & R CORPORATION

Company Details

Name: K & R CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 07 Jan 1976 (49 years ago)
Last Annual Report: 12 Mar 2003 (22 years ago)
Organization Number: 0140206
ZIP code: 40232
City: Louisville
Primary County: Jefferson County
Principal Office: 7100 GRADE LANE, P. O. BOX 32428, LOUISVILLE, KY 40232
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Incorporator

Name Role
MARY OGBURN Incorporator

Registered Agent

Name Role
JOSEPH H. COHEN Registered Agent

Treasurer

Name Role
Debbie Montz Treasurer

President

Name Role
Harry Kletter President

Secretary

Name Role
Tina List Secretary

Director

Name Role
SAM ROSENBERG Director
HARRY KLETTER Director

Vice President

Name Role
Roberta Kletter Vice President

Former Company Names

Name Action
K & R RESOURCES, LLC Merger
K & R 1, LLC Old Name
K & R CORPORATION Merger
INTERNATIONAL ENVIRONMENTAL SERVICES, INC. Merger
KLETRO CORPORATION Merger
TRI-CITY INDUSTRIAL SERVICES, INC. Old Name
TRI-CITY EQUIPMENT COMPANY Old Name
LOUISVILLE ATHLETIC CLUB, INC. Merger

Assumed Names

Name Status Expiration Date
INTERNATIONAL ENVIRONMENTAL SERVICES Inactive -
RECYCLING UNLIMITED Inactive -
METALS UNLIMITED Inactive -
TRI-CITY SCRAP COMPANY Inactive -
TRI-PAK SYSTEMS COMPANY Inactive -
WASTE EQUIPMENT SALES & SERVICE COMPANY Inactive 2003-07-15

Filings

Name File Date
Annual Report 2003-04-28
Certificate of Withdrawal of Assumed Name 2002-12-30
Annual Report 2002-04-09
Annual Report 2001-05-01
Annual Report 2000-03-31
Annual Report 1999-07-09
Annual Report 1998-04-30
Certificate of Withdrawal of Assumed Name 1998-01-30
Certificate of Withdrawal of Assumed Name 1998-01-30
Certificate of Withdrawal of Assumed Name 1998-01-30

Sources: Kentucky Secretary of State