Name: | KENTUCKY KINGDOM, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 May 1987 (38 years ago) |
Organization Date: | 21 May 1987 (38 years ago) |
Last Annual Report: | 15 Jul 1988 (37 years ago) |
Organization Number: | 0229511 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 2700 CITIZENS PLZ., 500 W. JEFFERSON ST., LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
DAVID C. FANNIN | Registered Agent |
Name | Role |
---|---|
DAVID C. FANNIN | Director |
Name | Role |
---|---|
ROBERT A. HEATH | Incorporator |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
118635 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2025-02-12 | 2025-02-12 | |||||||||
|
||||||||||||||
118635 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2024-06-12 | 2024-06-12 | |||||||||
|
||||||||||||||
118635 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2013-05-07 | 2013-05-07 | |||||||||
|
Name | Action |
---|---|
ARH, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 1989-05-04 |
Amendment | 1987-06-16 |
Articles of Incorporation | 1987-05-21 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-25 | 2025 | Tourism, Arts and Heritage Cabinet | Tourism - Office Of The Secretary | Miscellaneous Services | Advertising-Rept | 200000 |
Executive | 2023-08-23 | 2024 | Tourism, Arts and Heritage Cabinet | Kentucky State Fair Board | Misc Commodities & Other Exp | Other | 236683.94 |
Sources: Kentucky Secretary of State