Search icon

KEY BELLE, INC.

Company Details

Name: KEY BELLE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Oct 1989 (35 years ago)
Organization Date: 25 Oct 1989 (35 years ago)
Last Annual Report: 30 Dec 2004 (20 years ago)
Organization Number: 0264782
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 1500 LEXINGTON FINANCIAL CENTER, LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
Carl C Icahn Director
C. GIBSON DOWNING Director

President

Name Role
Carl C Icahn President

Vice President

Name Role
Rob Whiteley Vice President

Secretary

Name Role
Gail Golden Secretary

Incorporator

Name Role
C. GIBSON DOWNING Incorporator

Registered Agent

Name Role
JUDGE B. WILSON, II Registered Agent

Filings

Name File Date
Reinstatement 2005-05-27
Dissolution 2005-05-27
Administrative Dissolution 2002-12-19
Annual Report 2001-06-07
Annual Report 2000-07-07
Annual Report 1999-07-07
Annual Report 1998-06-24
Annual Report 1997-07-01
Annual Report 1996-07-01
Reinstatement 1996-03-18

Sources: Kentucky Secretary of State