Name: | KELLER LABORATORIES, INC. - SOUTHEAST |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 05 Aug 1981 (43 years ago) |
Organization Date: | 05 Aug 1981 (43 years ago) |
Last Annual Report: | 17 May 2016 (9 years ago) |
Organization Number: | 0158743 |
ZIP code: | 40299 |
Primary County: | Jefferson |
Principal Office: | 1700 CARGO COURT, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Dave Nuti | Treasurer |
Name | Role |
---|---|
Tom Daulton | President |
Name | Role |
---|---|
Eldridge Banks | Secretary |
Name | Role |
---|---|
Stephen F Larned | Director |
Sean M Traynor | Director |
Chris Solomon | Director |
Griffin I Bobby | Director |
Ed Sobol | Director |
Daniel Pang | Director |
Jim Gilbert | Director |
Stan Dennis | Director |
Edson Spencer | Director |
GEORGE A. KELLER | Director |
Name | Role |
---|---|
WILLIAM T. FIELDS | Incorporator |
Name | Role |
---|---|
NATIONAL REGISTERED AGENTS, INC. | Registered Agent |
Name | Action |
---|---|
KELLER DENTAL LABORATORY OF KENTUCKY, INC. | Old Name |
KELLER LABORATORIES, INC.-KY. | Old Name |
Name | Status | Expiration Date |
---|---|---|
KELLER LABORATORIES, INC. | Inactive | 2009-10-22 |
Name | File Date |
---|---|
Articles of Merger | 2016-12-19 |
Annual Report | 2016-05-17 |
Annual Report | 2015-05-28 |
Annual Report | 2014-06-16 |
Annual Report | 2013-06-23 |
Registered Agent name/address change | 2013-02-04 |
Annual Report | 2012-06-12 |
Annual Report | 2011-06-15 |
Annual Report | 2010-06-18 |
Annual Report | 2009-06-23 |
Date of last update: 30 Jan 2025
Sources: Kentucky Secretary of State