Search icon

KENTUCKY DESTINATION, INC.

Company Details

Name: KENTUCKY DESTINATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Nov 1989 (35 years ago)
Organization Date: 29 Nov 1989 (35 years ago)
Last Annual Report: 05 Jun 2024 (9 months ago)
Organization Number: 0265992
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 212 FAIRMEADE ROAD, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
BILL BAXTER Registered Agent

President

Name Role
William Baxter President

Treasurer

Name Role
Brian Simms Treasurer

Vice President

Name Role
Anne Braun Vice President

Director

Name Role
William Baxter Director
Brian Simms Director
Anne Braun Director
RICHARD A. DENTINGER Director

Incorporator

Name Role
MARK S. FENZEL Incorporator

Filings

Name File Date
Annual Report 2024-06-05
Annual Report 2023-05-14
Annual Report 2022-04-23
Registered Agent name/address change 2021-05-04
Principal Office Address Change 2021-05-04
Annual Report 2021-05-04
Annual Report 2020-03-19
Annual Report 2019-04-12
Registered Agent name/address change 2018-03-01
Principal Office Address Change 2018-03-01

Sources: Kentucky Secretary of State