Name: | KALA ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Feb 1981 (44 years ago) |
Organization Date: | 03 Feb 1981 (44 years ago) |
Last Annual Report: | 20 Jun 2019 (6 years ago) |
Organization Number: | 0153432 |
ZIP code: | 42001 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 160 SKYLARK DR., PADUCAH, KY 42001 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Edward R Rezek Jr | Vice President |
Name | Role |
---|---|
GEORGE M. CARTER | Registered Agent |
Name | Role |
---|---|
Mary Rezek | Secretary |
Name | Role |
---|---|
Mary Rezek | Treasurer |
Name | Role |
---|---|
CAROL L. THOMAS | Director |
RICHARD L. THOMAS | Director |
MARY E. REZEK | Director |
EDWARD R. REZEK, JR. | Director |
Name | Role |
---|---|
CAROL L. THOMAS | Incorporator |
MARY E. REZEK | Incorporator |
Name | Role |
---|---|
Edward R Rezek III | President |
Name | File Date |
---|---|
Dissolution | 2020-03-02 |
Annual Report | 2019-06-20 |
Annual Report | 2018-06-14 |
Annual Report | 2017-06-30 |
Principal Office Address Change | 2016-06-07 |
Annual Report | 2016-06-07 |
Annual Report | 2015-05-13 |
Registered Agent name/address change | 2014-07-30 |
Annual Report | 2014-07-30 |
Revocation of Dissolution | 2014-07-24 |
Sources: Kentucky Secretary of State