Search icon

KINSHIP RESOURCES, INC.

Company Details

Name: KINSHIP RESOURCES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Oct 1986 (38 years ago)
Organization Date: 20 Oct 1986 (38 years ago)
Last Annual Report: 25 Jun 2024 (10 months ago)
Organization Number: 0220834
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41858
City: Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos...
Primary County: Letcher County
Principal Office: 104 E MAIN STREET, WHITESBURG, KY 41858
Place of Formation: KENTUCKY
Common No Par Shares: 1500

Registered Agent

Name Role
CALVIN R. TACKETT Registered Agent

Secretary

Name Role
Becki Addington Secretary

Treasurer

Name Role
Becki Addington Treasurer

President

Name Role
Calvin R Tackett President

Director

Name Role
SAMUEL LOGAN Director
CALVIN R. TACKETT Director

Incorporator

Name Role
SAMUEL LOGAN Incorporator

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-05-08
Registered Agent name/address change 2023-05-08
Principal Office Address Change 2023-05-08
Annual Report 2022-06-17
Annual Report 2021-06-29
Annual Report 2020-06-26
Annual Report 2019-06-28
Annual Report 2018-06-20
Annual Report 2017-06-27

Sources: Kentucky Secretary of State