Name: | KELLER HEWITT, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 07 Jul 1986 (39 years ago) |
Organization Date: | 07 Jul 1986 (39 years ago) |
Last Annual Report: | 24 Sep 2004 (21 years ago) |
Organization Number: | 0217028 |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 50 EAST RIVERCENTER BLVD., SUITE 820, COVINGTON, KY 41011 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 500000 |
Name | Role |
---|---|
Michael P Herring | Director |
Jay B Ratcliff | Director |
Paul D Layton | Director |
Mark Keller | Director |
MARK KELLER | Director |
DAVE SCHAWE | Director |
RANDY LOOPER | Director |
Name | Role |
---|---|
Paul D Layton | Treasurer |
Name | Role |
---|---|
Michael P Herring | Secretary |
Name | Role |
---|---|
Mark Keller | President |
Name | Role |
---|---|
MARK KELLER | Registered Agent |
Name | Role |
---|---|
MARK KELLER | Incorporator |
Name | Action |
---|---|
M. A. KELLER & ASSOCIATES, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution Return | 2005-11-29 |
Administrative Dissolution | 2005-11-01 |
Sixty Day Notice Return | 2005-10-10 |
Annual Report | 2004-09-24 |
Annual Report | 2003-08-28 |
Annual Report | 2002-05-06 |
Annual Report | 2001-11-07 |
Annual Report | 2000-08-14 |
Amendment | 2000-03-15 |
Replacement Check Received | 2000-01-19 |
Sources: Kentucky Secretary of State