Search icon

KEMA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KEMA, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 May 1980 (45 years ago)
Organization Date: 09 May 1980 (45 years ago)
Last Annual Report: 07 Apr 2006 (19 years ago)
Organization Number: 0146597
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 6400 DEEP CREEK DR, PROSPECT, KY 40059
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Treasurer

Name Role
NANCY HECHT Treasurer

Secretary

Name Role
NANCY HECHT Secretary

Director

Name Role
NANCY HECHT Director
ROBERT LEE HECHT, JR. Director
JAMES W. COPENING Director

Signature

Name Role
NANCY L HECHT Signature

Incorporator

Name Role
JOHN R. CUMMINS Incorporator

President

Name Role
Nancy L Hecht President

Registered Agent

Name Role
NANCY L. HECHT Registered Agent

Former Company Names

Name Action
HAMPTON-CROSS, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2007-11-01
Annual Report 2006-04-07
Annual Report 2005-06-24
Annual Report 2003-09-17
Annual Report 2003-09-17

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-11-04
Type:
FollowUp
Address:
7703 NATIONAL TURNPIKE, LOUISVILLE, KY, 40214
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2005-02-08
Type:
Referral
Address:
7703 NATIONAL TURNPIKE, LOUISVILLE, KY, 40214
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State