Name: | KEY DEVELOPMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Oct 1985 (40 years ago) |
Organization Date: | 11 Oct 1985 (40 years ago) |
Last Annual Report: | 05 Apr 1999 (26 years ago) |
Organization Number: | 0207096 |
ZIP code: | 42134 |
City: | Franklin |
Primary County: | Simpson County |
Principal Office: | P. O. BOX 2809, FRANKLIN, KY 42134 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
Lester Key | President |
Name | Role |
---|---|
LESTER KEY | Director |
MAXIE KEY | Director |
Name | Role |
---|---|
KEYSTOPS, INC. | Incorporator |
BY (LESTER KEY) PRES. | Incorporator |
Name | Role |
---|---|
LESTER KEY | Registered Agent |
Name | Role |
---|---|
Richard Shepherd | Treasurer |
Name | Role |
---|---|
Rex Hazelip | Vice President |
Name | Role |
---|---|
Richard Shepherd | Secretary |
Name | Action |
---|---|
KEY DEVELOPMENT ACQUISITION LLC | Old Name |
KEY DEVELOPMENT, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 1999-04-16 |
Annual Report | 1998-04-24 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Sources: Kentucky Secretary of State