Search icon

KELLER HEWITT, INC.

Company Details

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

Director

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

Treasurer

Name Role
Paul D Layton Treasurer

Secretary

Name Role
Michael P Herring Secretary

President

Name Role
Mark Keller President

Registered Agent

Name Role
MARK KELLER Registered Agent

Incorporator

Name Role
MARK KELLER Incorporator

Former Company Names

Name Action
M. A. KELLER & ASSOCIATES, INC. Old Name

Filings

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