Name: | KPRJ, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Dec 1964 (60 years ago) |
Organization Date: | 14 Dec 1964 (60 years ago) |
Last Annual Report: | 12 Feb 2007 (18 years ago) |
Organization Number: | 0150631 |
ZIP code: | 41042 |
City: | Florence |
Primary County: | Boone County |
Principal Office: | 65 CIRCLE DRIVE, FLORENCE, KY 41042 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Kathleen Bolte | Secretary |
Name | Role |
---|---|
Kathleen Bolte | Signature |
Name | Role |
---|---|
JAMES R. O'DANIEL | Registered Agent |
Name | Role |
---|---|
Kathleen Bolte | Treasurer |
Name | Role |
---|---|
James R. O'Daniel | President |
Name | Role |
---|---|
ROBERT K. HAMMERSMITH | Incorporator |
THOS. L. O'DANIEL | Incorporator |
Name | Action |
---|---|
FLORENCE NURSERY & FLORAL SHOP, INC. | Old Name |
THE FLORENCE NURSERY AND LANDSCAPING COMPANY, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
GREENHOUSE FLORIST AND GIFT SHOP | Inactive | 2008-03-19 |
AUDONS | Inactive | 2008-03-19 |
Name | File Date |
---|---|
Dissolution | 2007-12-13 |
Amendment | 2007-09-24 |
Annual Report | 2007-02-12 |
Principal Office Address Change | 2007-02-12 |
Statement of Change | 2007-02-12 |
Annual Report | 2006-02-08 |
Annual Report | 2005-03-15 |
Annual Report | 2003-04-15 |
Certificate of Assumed Name | 2003-03-19 |
Certificate of Assumed Name | 2003-03-19 |
Sources: Kentucky Secretary of State