Search icon

KTA, INC.

Company Details

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

Secretary

Name Role
Cory V. Sharrard Secretary

Treasurer

Name Role
Jeffrey S. Frohlich Treasurer

Vice President

Name Role
Charles H. Wade Vice President

Incorporator

Name Role
ROBERT L. KAISER, SR. Incorporator

President

Name Role
Glen A. Knauer President

Director

Name Role
ROBERT L. KAISER, SR. Director

Registered Agent

Name Role
GLEN A. KNAUER Registered Agent

Former Company Names

Name Action
KAISER ASSOCIATES, INC. Old Name
KAISER-TAULBEE ASSOCIATES, INC. Old Name

Filings

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