Search icon

KENNETH GRAHAM, SR., INC.

Company Details

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

Director

Name Role
Kenneth Graham, Sr. Director
Burnice Graham Director
KENNETH GRAHAM, SR. Director
ROBERT L. BOWLIN, SR. Director
Kenneth Graham, Jr. Director

President

Name Role
Kenneth Graham Sr President

Vice President

Name Role
Kenneth Graham Jr Vice President

Incorporator

Name Role
ROBERT L. BOWLIN, SR. Incorporator
KENNETH GRAHAM, SR. Incorporator

Signature

Name Role
KENNETH GRAHAM SR Signature
KENNETH GRAHAM Signature

Secretary

Name Role
Burnice Graham Secretary

Treasurer

Name Role
Burnice Graham Treasurer

Registered Agent

Name Role
BURNICE GRAHAM Registered Agent

Former Company Names

Name Action
KENTUCKY PUMP & INDUSTRIAL SYSTEMS, INC. Old Name

Filings

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