Search icon

KENTUCKY KINGDOM, INC.

Company Details

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

Registered Agent

Name Role
DAVID C. FANNIN Registered Agent

Director

Name Role
DAVID C. FANNIN Director

Incorporator

Name Role
ROBERT A. HEATH Incorporator

Permits

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
Document Name AI 118635 KYR10T132 Coverage Letter.pdf
Date 2025-02-13
Document Download
118635 Wastewater KPDES Ind Storm Gen Const Approval Issued 2024-06-12 2024-06-12
Document Name KYR10S483 Coverage Letter.pdf
Date 2024-06-13
Document Download
118635 Wastewater KPDES Ind Storm Gen Const Approval Issued 2013-05-07 2013-05-07
Document Name Coverage KYR10H418.pdf
Date 2013-05-08
Document Download

Former Company Names

Name Action
ARH, INC. Old Name

Filings

Name File Date
Dissolution 1989-05-04
Amendment 1987-06-16
Articles of Incorporation 1987-05-21

Government Spending

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