Search icon

KELLER LABORATORIES, INC. - SOUTHEAST

Company claim

Is this your business?

Get access!

Company Details

Name: KELLER LABORATORIES, INC. - SOUTHEAST
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Aug 1981 (44 years ago)
Organization Date: 05 Aug 1981 (44 years ago)
Last Annual Report: 17 May 2016 (9 years ago)
Organization Number: 0158743
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 1700 CARGO COURT, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
Ed Sobol Director
Chris Solomon Director
Jim Gilbert Director
Stan Dennis Director
THOMAS A. KELLER Director
Edson Spencer Director
WILLIAM G. KELLER Director
Stephen F Larned Director
Sean M Traynor Director
GEORGE A. KELLER Director

Secretary

Name Role
Eldridge Banks Secretary

Treasurer

Name Role
Dave Nuti Treasurer

Incorporator

Name Role
WILLIAM T. FIELDS Incorporator

President

Name Role
Tom Daulton President

Registered Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Registered Agent

Former Company Names

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

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State