Name: | K & L TRAVEL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Mar 1985 (40 years ago) |
Organization Date: | 12 Mar 1985 (40 years ago) |
Last Annual Report: | 29 Jan 2006 (19 years ago) |
Organization Number: | 0199111 |
ZIP code: | 40205 |
City: | Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S... |
Primary County: | Jefferson County |
Principal Office: | 2525 BARDSTOWN RD., LOUISVILLE, KY 40205 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
KAELIN M. RYBAK | Registered Agent |
Name | Role |
---|---|
Kaelin M. Rybak | President |
Name | Role |
---|---|
Louis M. Conkling | Vice President |
Name | Role |
---|---|
Louis M. Conkling | Secretary |
Name | Role |
---|---|
William Rybak | Director |
Kaelin M Rybak | Director |
Louis M Conkling | Director |
Jenifer P Conkling | Director |
KAELIN M. RYBAK | Director |
WILLIAM J. RYBAK | Director |
EUGENE V. PETRIK | Director |
LOUIS CONKLING | Director |
HELEN A. PETRIK | Director |
Name | Role |
---|---|
Louis M. Conkling | Treasurer |
Name | Role |
---|---|
KAELIN M. RYBAK | Incorporator |
HELEN A. PETRIK | Incorporator |
Name | Action |
---|---|
KNIGHTS TRAVEL, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2007-01-23 |
Annual Report | 2006-01-29 |
Annual Report | 2005-03-02 |
Amendment | 2004-12-22 |
Annual Report | 2003-08-08 |
Annual Report | 2001-07-24 |
Annual Report | 2000-06-28 |
Annual Report | 1999-07-21 |
Annual Report | 1998-06-25 |
Annual Report | 1997-07-01 |
Sources: Kentucky Secretary of State