Search icon

ROBERTS & KAY, INC.

Company Details

Name: ROBERTS & KAY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jul 1983 (42 years ago)
Organization Date: 05 Jul 1983 (42 years ago)
Last Annual Report: 24 Feb 2015 (10 years ago)
Organization Number: 0179481
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 250 CAMPSIE PLACE, LEXINGTON, KY 40508
Place of Formation: KENTUCKY
Authorized Shares: 800

Secretary

Name Role
Steve Kay Secretary

President

Name Role
Rona Roberts President

Incorporator

Name Role
TONI MERIAH KRUSE Incorporator
STEVE KAY Incorporator
RONA ROBERTS Incorporator
KAREN J. MEYERS Incorporator

Director

Name Role
STEVE KAY Director
RONA ROBERTS Director
KAREN J. MEYERS Director
TONI MERIAH KRUSE Director

Vice President

Name Role
Rona Roberts Vice President

Registered Agent

Name Role
RONA ROBERTS Registered Agent

Former Company Names

Name Action
O. P. L., INC. Old Name

Assumed Names

Name Status Expiration Date
SAVORING KENTUCKY Inactive 2019-09-15
BODYSENSE Inactive 2003-07-15
CO ASSOCIATES Inactive 2003-07-15

Filings

Name File Date
Dissolution 2015-12-30
Annual Report 2015-02-24
Certificate of Assumed Name 2014-09-15
Annual Report 2014-04-03
Annual Report 2013-03-07
Annual Report 2012-03-15
Annual Report 2011-02-24
Annual Report 2010-05-12
Annual Report 2009-10-22
Annual Report 2008-02-04

Sources: Kentucky Secretary of State