Search icon

KENTUCKY HOLDINGS, INC.

Company Details

Name: KENTUCKY HOLDINGS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Apr 1989 (36 years ago)
Organization Date: 03 Apr 1989 (36 years ago)
Last Annual Report: 30 Jun 2000 (25 years ago)
Organization Number: 0256836
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 120 NORTH MILL ST., 3RD FL., LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Sole Officer

Name Role
William L Jones Sole Officer

Incorporator

Name Role
R. DAVID LESTER Incorporator

Registered Agent

Name Role
R. DAVID LESTER Registered Agent

Former Company Names

Name Action
NEW HOLDINGS, LLC Old Name
KENTUCKY HOLDINGS, INC. Merger

Filings

Name File Date
Annual Report 2000-08-09
Annual Report 1999-08-02
Annual Report 1998-07-07
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Statement of Change 1994-05-26
Annual Report 1993-07-01
Annual Report 1992-07-01

Sources: Kentucky Secretary of State