Search icon

KELLER LABORATORIES, INC. - SOUTHEAST

Company Details

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

Treasurer

Name Role
Dave Nuti Treasurer

President

Name Role
Tom Daulton President

Secretary

Name Role
Eldridge Banks Secretary

Director

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

Incorporator

Name Role
WILLIAM T. FIELDS Incorporator

Registered Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Registered Agent

Former Company Names

Name Action
KELLER DENTAL LABORATORY OF KENTUCKY, INC. Old Name
KELLER LABORATORIES, INC.-KY. Old Name

Assumed Names

Name Status Expiration Date
KELLER LABORATORIES, INC. Inactive 2009-10-22

Filings

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