Name: | KTA, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Apr 1981 (44 years ago) |
Organization Date: | 07 Apr 1981 (44 years ago) |
Last Annual Report: | 29 May 2013 (12 years ago) |
Organization Number: | 0175116 |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1708 JAGGIE FOX WAY, LEXINGTON, KY 40511-1162 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 3000 |
Name | Role |
---|---|
Cory V. Sharrard | Secretary |
Name | Role |
---|---|
Jeffrey S. Frohlich | Treasurer |
Name | Role |
---|---|
Charles H. Wade | Vice President |
Name | Role |
---|---|
ROBERT L. KAISER, SR. | Incorporator |
Name | Role |
---|---|
Glen A. Knauer | President |
Name | Role |
---|---|
ROBERT L. KAISER, SR. | Director |
Name | Role |
---|---|
GLEN A. KNAUER | Registered Agent |
Name | Action |
---|---|
KAISER ASSOCIATES, INC. | Old Name |
KAISER-TAULBEE ASSOCIATES, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2014-04-21 |
Registered Agent name/address change | 2013-07-03 |
Annual Report Amendment | 2013-07-03 |
Annual Report | 2013-05-29 |
Annual Report | 2012-06-22 |
Annual Report | 2011-03-15 |
Annual Report | 2010-05-20 |
Annual Report | 2009-04-09 |
Annual Report | 2008-06-30 |
Annual Report | 2007-05-30 |
Sources: Kentucky Secretary of State