Name: | KENNETH GRAHAM, SR., INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Oct 1979 (45 years ago) |
Organization Date: | 25 Oct 1979 (45 years ago) |
Last Annual Report: | 16 Mar 2012 (13 years ago) |
Organization Number: | 0141939 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 13225 REHL RD, LOUISVILLE, KY 40299-4717 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Kenneth Graham, Sr. | Director |
Burnice Graham | Director |
KENNETH GRAHAM, SR. | Director |
ROBERT L. BOWLIN, SR. | Director |
Kenneth Graham, Jr. | Director |
Name | Role |
---|---|
Kenneth Graham Sr | President |
Name | Role |
---|---|
Kenneth Graham Jr | Vice President |
Name | Role |
---|---|
ROBERT L. BOWLIN, SR. | Incorporator |
KENNETH GRAHAM, SR. | Incorporator |
Name | Role |
---|---|
KENNETH GRAHAM SR | Signature |
KENNETH GRAHAM | Signature |
Name | Role |
---|---|
Burnice Graham | Secretary |
Name | Role |
---|---|
Burnice Graham | Treasurer |
Name | Role |
---|---|
BURNICE GRAHAM | Registered Agent |
Name | Action |
---|---|
KENTUCKY PUMP & INDUSTRIAL SYSTEMS, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2013-03-07 |
Annual Report | 2012-03-16 |
Annual Report | 2011-04-04 |
Annual Report | 2010-03-25 |
Registered Agent name/address change | 2010-03-25 |
Annual Report | 2009-09-02 |
Annual Report | 2008-02-22 |
Annual Report | 2007-02-15 |
Annual Report | 2006-04-06 |
Annual Report | 2005-04-01 |
Sources: Kentucky Secretary of State