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 |
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 | |||||||||||
|
Form type | 3 |
File number | 001-41719 |
Filing date | 2023-07-11 |
Reporting date | 2023-07-11 |
File | View File |
Name | Role |
---|---|
Judy Stivers Duncan | Secretary |
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 |
Name | Role |
---|---|
JAMES Y. MCDONALD | Incorporator |
Name | Role |
---|---|
Penny Cox | Treasurer |
Name | Role |
---|---|
GEORGE WARD | Registered Agent |
Name | Role |
---|---|
George Ward | President |
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