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 |
Name | Role |
---|---|
MARGARET J HOUCHIN | Secretary |
Name | Role |
---|---|
JACK G. JONES, JR. | Incorporator |
Name | Role |
---|---|
JOHN BURKS | Registered Agent |
Name | Role |
---|---|
WILLIAM R NICHOLSON | President |
Name | Role |
---|---|
JOHN M BURKS | Treasurer |
Name | Role |
---|---|
JACK G. JONES, JR. | Director |
Name | Action |
---|---|
KENTUCKY PRECAST AND CONSTRUCTION MATERIALS, INC. | Old Name |
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