Search icon

KENTUCKY TECHNOLOGY, INC.

Company Details

Name: KENTUCKY TECHNOLOGY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Aug 1988 (37 years ago)
Organization Date: 11 Aug 1988 (37 years ago)
Last Annual Report: 06 Feb 2025 (2 months ago)
Organization Number: 0247034
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 824 BULL LEA RUN, SUITE 210, LEXINGTON, KY 40511
Place of Formation: KENTUCKY
Authorized Shares: 2000

Central Index Key

CIK number Mailing Address Business Address Phone
1976955 824 BULL LEA RUN, SUITE 2100, LEXINGTON, KY, 40511 824 BULL LEA RUN, SUITE 2100, LEXINGTON, KY, 40511 859-221-4122

Filings since 2023-07-11

Form type 3
File number 001-41719
Filing date 2023-07-11
Reporting date 2023-07-11
File View File

Secretary

Name Role
Judy Stivers Duncan Secretary

Director

Name Role
Judy Stivers Duncan Director
Nancy M. Cox Director
WIMBERLY C. ROYSTER Director
JACK BLANTON Director
HENRY CLAY OWEN Director
George Ward Director
Lisa Cassis Director
Kevin Atkins Director
Penny Cox Director
John Farris Director

Incorporator

Name Role
JAMES Y. MCDONALD Incorporator

Treasurer

Name Role
Penny Cox Treasurer

Registered Agent

Name Role
GEORGE WARD Registered Agent

President

Name Role
George Ward President

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-05-15
Annual Report 2023-03-22
Principal Office Address Change 2022-12-07
Registered Agent name/address change 2022-12-07
Annual Report 2022-03-29
Annual Report 2021-02-22
Annual Report 2020-02-13
Annual Report 2019-03-25
Annual Report 2018-02-23

Sources: Kentucky Secretary of State