Name: | KAC CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 13 Jan 1991 (34 years ago) |
Last Annual Report: | 26 Jun 2012 (13 years ago) |
Organization Number: | 0295396 |
ZIP code: | 40383 |
City: | Versailles |
Primary County: | Woodford County |
Principal Office: | P. O. BOX 741, 510E FIELDING RD., VERSAILLES, KY 40383 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Kenneth Craig | President |
Name | Role |
---|---|
Kenneth L Craig | Secretary |
Name | Role |
---|---|
Ann S Craig | Vice President |
Name | Role |
---|---|
KENNETH L. CRAIG | Director |
ANN S. CRAIG | Director |
Name | Role |
---|---|
TOM H. PIERCE | Incorporator |
Name | Role |
---|---|
KENNETH L. CRAIG | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
ALLIANCE RESTORATION OF CENTRAL KENTUCKY | Inactive | 2013-09-08 |
SONIC CLEAN | Inactive | 2013-07-15 |
FIRST GENERAL SERVICES OF CENTRAL KENTUCKY | Inactive | 2013-07-15 |
Name | File Date |
---|---|
Certificate of Withdrawal of Assumed Name | 2012-07-11 |
Certificate of Withdrawal of Assumed Name | 2012-07-11 |
Dissolution | 2012-07-11 |
Registered Agent name/address change | 2012-06-26 |
Principal Office Address Change | 2012-06-26 |
Annual Report | 2012-06-26 |
Registered Agent name/address change | 2011-06-15 |
Annual Report | 2011-06-15 |
Annual Report | 2010-06-15 |
Annual Report | 2009-08-31 |
Sources: Kentucky Secretary of State