Search icon

KIMMY'S KORNER DELICATESSEN, INC.

Company Details

Name: KIMMY'S KORNER DELICATESSEN, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 31 Oct 1985 (39 years ago)
Organization Date: 31 Oct 1985 (39 years ago)
Last Annual Report: 16 Jun 2011 (14 years ago)
Organization Number: 0207816
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 835 MAIN ST., COVINGTON, KY 41011
Place of Formation: KENTUCKY
Common No Par Shares: 100

President

Name Role
DENNIS SHELTON President

Secretary

Name Role
ED SHELTON Secretary

Vice President

Name Role
Nanako Morrison Vice President

Director

Name Role
SUN IP PECK Director

Incorporator

Name Role
SUN IP PECK Incorporator

Registered Agent

Name Role
YONOOK SHELTON Registered Agent

Filings

Name File Date
Administrative Dissolution 2012-09-11
Annual Report 2011-06-16
Annual Report 2010-06-30
Annual Report 2009-07-17
Annual Report 2008-04-03
Annual Report 2007-01-23
Annual Report 2006-05-10
Annual Report 2005-03-29
Annual Report 2003-08-25
Annual Report 2002-04-11

Sources: Kentucky Secretary of State