Search icon

THE KENTUCKY GROUP, INC.

Company Details

Name: THE KENTUCKY GROUP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Jul 1983 (42 years ago)
Organization Date: 29 Jul 1983 (42 years ago)
Last Annual Report: 01 Jul 1986 (39 years ago)
Organization Number: 0180163
ZIP code: 42351
City: Lewisport
Primary County: Hancock County
Principal Office: HANCOCK COUNTY SHOPPING CTR., P. O. BOX 410, LEWISPORT, KY 42351
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DANIEL RAY BARKER Registered Agent

Director

Name Role
DANIEL RAY BARKER Director
PAUL TAYLOR Director

Incorporator

Name Role
DANIEL RAY BARKER Incorporator

Filings

Name File Date
Administrative Dissolution Return 1990-03-05
Sixty Day Notice Return 1990-01-08
Sixty Day Notice 1990-01-01
Statement of Intent to Dissolve 1987-01-16
Annual Report 1984-07-01

Sources: Kentucky Secretary of State