Search icon

THE KENTUCKY COMPANY

Company Details

Name: THE KENTUCKY COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Nov 1950 (74 years ago)
Organization Date: 29 Nov 1950 (74 years ago)
Last Annual Report: 18 Jun 1996 (29 years ago)
Organization Number: 0177204
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 3828 WASHINGTON SQUARE #2, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Registered Agent

Name Role
HOLMAN R. WILSON Registered Agent

Incorporator

Name Role
ESTHER KACHLER Incorporator
FRANCES DODSON Incorporator
WALTER TRINKLE Incorporator

Former Company Names

Name Action
THE KENTUCKY INVESTMENT COMPANY Old Name
THE KENTUCKY COMPANY Old Name

Filings

Name File Date
Administrative Dissolution 1997-11-03
Annual Report 1996-07-01
Annual Report 1995-07-01
Statement of Change 1995-05-03
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1989-07-01
Amendment 1983-08-17

Sources: Kentucky Secretary of State