Search icon

K & L TRAVEL, INC.

Company Details

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

Registered Agent

Name Role
KAELIN M. RYBAK Registered Agent

President

Name Role
Kaelin M. Rybak President

Vice President

Name Role
Louis M. Conkling Vice President

Secretary

Name Role
Louis M. Conkling Secretary

Director

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

Treasurer

Name Role
Louis M. Conkling Treasurer

Incorporator

Name Role
KAELIN M. RYBAK Incorporator
HELEN A. PETRIK Incorporator

Former Company Names

Name Action
KNIGHTS TRAVEL, INC. Old Name

Filings

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