Name: | K.T.E, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 May 1991 (34 years ago) |
Organization Date: | 03 May 1991 (34 years ago) |
Last Annual Report: | 01 Apr 2025 (15 days ago) |
Organization Number: | 0286008 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | 2020 HIGH WICKHAM PLACE, SUITE 204, LOUISVILLE, KY 40245 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Kim Blinkhorn | Member |
Name | Role |
---|---|
JAMES A. NITSCHE | Organizer |
Name | Role |
---|---|
RICHARD BLINKHORN | Registered Agent |
Name | Action |
---|---|
KENTUCKY TIMBER EXPORTS, INC. | Old Name |
NWF TRUCKING, LLC | Merger |
RICHARD BLINKHORN, LLC | Old Name |
FOREST BRAND FLOORS, LLC | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-04-01 |
Annual Report | 2024-03-02 |
Annual Report | 2023-03-15 |
Annual Report Amendment | 2022-10-05 |
Registered Agent name/address change | 2022-09-28 |
Annual Report Amendment | 2022-09-28 |
Principal Office Address Change | 2022-09-28 |
Annual Report | 2022-04-19 |
Amendment | 2021-10-20 |
Annual Report | 2021-02-10 |
Sources: Kentucky Secretary of State