Search icon

K.M.A. HOLDING, INC.

Company Details

Name: K.M.A. HOLDING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Oct 1986 (39 years ago)
Organization Date: 10 Oct 1986 (39 years ago)
Last Annual Report: 28 Mar 2012 (13 years ago)
Organization Number: 0220572
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 53 TIMBERLAWN CIR., FRANKFORT, KY 40601
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
KENNETH COOPER Incorporator

Secretary

Name Role
Carole Grace Kruse Secretary

Director

Name Role
Melody Mackenzie Meredith Director
Carole Grace Kruse Director
KENNETH COOPER Director

President

Name Role
Melody Mackenzie Meredith President

Registered Agent

Name Role
WILLIAM KIRKLAND, ATTY. Registered Agent

Filings

Name File Date
Dissolution 2012-12-27
Annual Report 2012-03-28
Registered Agent name/address change 2011-09-24
Annual Report Amendment 2011-09-24
Annual Report 2011-05-25
Annual Report 2010-06-29
Annual Report 2009-06-11
Annual Report 2008-06-27
Annual Report 2007-03-06
Annual Report 2006-05-22

Sources: Kentucky Secretary of State