Search icon

KPE, INC.

Company Details

Name: KPE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Jun 1985 (40 years ago)
Organization Date: 24 Jun 1985 (40 years ago)
Last Annual Report: 29 Jun 1999 (26 years ago)
Organization Number: 0203172
Principal Office: 310 STEEL DR., ELIZABETHTOWN, KY 427019062
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Secretary

Name Role
MARGARET J HOUCHIN Secretary

Incorporator

Name Role
JACK G. JONES, JR. Incorporator

Registered Agent

Name Role
JOHN BURKS Registered Agent

President

Name Role
WILLIAM R NICHOLSON President

Treasurer

Name Role
JOHN M BURKS Treasurer

Director

Name Role
JACK G. JONES, JR. Director

Former Company Names

Name Action
KENTUCKY PRECAST AND CONSTRUCTION MATERIALS, INC. Old Name

Filings

Name File Date
Dissolution 2000-05-24
Annual Report 1999-08-02
Amendment 1999-02-17
Annual Report 1998-07-21
Annual Report 1997-07-01
Annual Report 1996-07-01
Statement of Change 1995-08-23
Annual Report 1995-07-01
Annual Report 1994-03-18
Annual Report 1993-03-22

Sources: Kentucky Secretary of State