Search icon

KENTUCKY COLONELS COLLECTIBLES, INC.

Company Details

Name: KENTUCKY COLONELS COLLECTIBLES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Sep 1987 (38 years ago)
Organization Date: 14 Sep 1987 (38 years ago)
Last Annual Report: 05 Mar 2024 (a year ago)
Organization Number: 0233907
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 943 S. 1ST STREET, LOUISVILLE, KY 40203
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
H. LYNN LEDFORD Director
GEORGE SULLIVAN Director
JAMES H. MOLLOY Director
JAN M. CAMPLIN Director
ROBERT A. METRY Director
Lynn Ashton Director
Tad Myre Director
Jeff Kennedy Director

Incorporator

Name Role
ROBERT A. METRY Incorporator

Registered Agent

Name Role
SHERRY L. CROSE Registered Agent

President

Name Role
Gary Boschert President

Treasurer

Name Role
Alex Lyttle Treasurer

Vice President

Name Role
Nick Ising Vice President

Secretary

Name Role
Molly Sutherland Secretary

Filings

Name File Date
Annual Report 2024-03-05
Annual Report 2023-04-04
Annual Report 2022-05-20
Annual Report 2021-06-22
Principal Office Address Change 2020-03-19
Annual Report 2020-03-19
Registered Agent name/address change 2020-03-19
Registered Agent name/address change 2019-04-18
Annual Report 2019-04-18
Annual Report 2018-04-10

Sources: Kentucky Secretary of State