Name: | KENEALY JANITORIAL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 21 Sep 1984 (40 years ago) |
Organization Date: | 21 Sep 1984 (40 years ago) |
Last Annual Report: | 06 Apr 2016 (9 years ago) |
Organization Number: | 0193784 |
ZIP code: | 40165 |
City: | Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ... |
Primary County: | Bullitt County |
Principal Office: | 2896 HWY 44E. #4., SHEPHERDSVILLE, KY 40165 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
STEPHEN H TRESKOT | Chairman |
Name | Role |
---|---|
STEPHEN H TRESKOT | Treasurer |
Name | Role |
---|---|
STEPHEN H TRESKOT | Secretary |
Name | Role |
---|---|
STEPHEN H TRESKOT | Signature |
Name | Role |
---|---|
Stephen H Treskot | President |
Name | Role |
---|---|
CHARLES E. KENEALY | Director |
Name | Role |
---|---|
CHARLES E. KENEALY | Incorporator |
Name | Role |
---|---|
STEPHEN H. TRESKOT | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2017-10-09 |
Annual Report | 2016-04-06 |
Annual Report | 2015-06-18 |
Annual Report | 2014-04-08 |
Annual Report | 2013-08-28 |
Annual Report | 2012-02-08 |
Registered Agent name/address change | 2012-01-12 |
Principal Office Address Change | 2012-01-12 |
Annual Report | 2011-05-04 |
Annual Report | 2010-05-19 |
Sources: Kentucky Secretary of State