Name: | KEEFER COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Dec 1986 (38 years ago) |
Organization Date: | 10 Dec 1986 (38 years ago) |
Last Annual Report: | 28 Mar 2025 (2 months ago) |
Organization Number: | 0222845 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | 3524 Reeves Drive, COVINGTON, KY 41017 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Jeffery L Reed | President |
Name | Role |
---|---|
Kama J Reed | Secretary |
Name | Role |
---|---|
Jeffery L Reed | Treasurer |
Name | Role |
---|---|
Kama J Reed | Vice President |
Name | Role |
---|---|
JEFFERY REED | Registered Agent |
Name | Role |
---|---|
JEFF REED | Director |
Name | Role |
---|---|
JEFF REED | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Charitable Gaming | DIS0000196 | Distributor | Inactive | - | - | - | 2020-11-13 | 4314 Boron Drive, Covington, KENTON, KY |
Name | Action |
---|---|
B.J. NOVELTY, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-03-28 |
Amendment | 2024-06-03 |
Registered Agent name/address change | 2024-04-25 |
Principal Office Address Change | 2024-04-25 |
Annual Report | 2024-04-25 |
Sources: Kentucky Secretary of State