Name: | K.L.K. ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 30 Jul 1985 (40 years ago) |
Organization Date: | 30 Jul 1985 (40 years ago) |
Last Annual Report: | 14 Feb 2012 (13 years ago) |
Organization Number: | 0204429 |
ZIP code: | 40403 |
City: | Berea |
Primary County: | Madison County |
Principal Office: | 1081 GABBARDTOWN RD., BEREA, KY 40403 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Kenneth L Kirby | President |
Name | Role |
---|---|
KENNETH L. KIRBY | Director |
ELSIE S. KIRBY | Director |
Kenneth L Kirby | Director |
Elsie Kirby | Director |
Name | Role |
---|---|
Kenneth L Kirby | Vice President |
Name | Role |
---|---|
KENNETH L. KIRBY | Incorporator |
ELSIE S. KIRBY | Incorporator |
Name | Role |
---|---|
Elsie S Kirby | Secretary |
Name | Role |
---|---|
Elsie S Kirby | Treasurer |
Name | Role |
---|---|
KENNETH L KIRBY | Signature |
Name | Role |
---|---|
KENNETH L. KIRBY | Registered Agent |
Name | Action |
---|---|
K.L.K. FOOD SERVICE, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2013-09-28 |
Annual Report | 2012-02-14 |
Annual Report | 2011-08-10 |
Annual Report | 2010-08-24 |
Annual Report | 2009-02-06 |
Annual Report | 2008-06-06 |
Annual Report | 2007-06-14 |
Annual Report | 2006-10-25 |
Annual Report | 2005-06-23 |
Annual Report | 2004-07-21 |
Sources: Kentucky Secretary of State