Name: | KLINE ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 29 May 1992 (33 years ago) |
Organization Date: | 29 May 1992 (33 years ago) |
Last Annual Report: | 06 Jul 2005 (20 years ago) |
Organization Number: | 0301031 |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 884 IRON WORKS PIKE, LEXINGTON, KY 40511 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
K Bruce Kline | Treasurer |
Name | Role |
---|---|
K Bruce Kline | President |
Name | Role |
---|---|
K Bruce Kline | Secretary |
Name | Role |
---|---|
K Bruce Kline | Director |
BRUCE KLINE | Director |
MARY LOU WIBEL | Director |
Name | Role |
---|---|
ROBERT M. BECK, JR. | Incorporator |
Name | Role |
---|---|
RICHARD E. VIMONT | Registered Agent |
Name | Action |
---|---|
DIXIANA FARM, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2006-11-02 |
Annual Report | 2005-07-06 |
Annual Report | 2003-12-03 |
Annual Report | 2002-12-10 |
Amendment | 2001-01-10 |
Statement of Change | 2000-11-22 |
Annual Report | 2000-08-08 |
Annual Report | 1999-08-12 |
Annual Report | 1998-09-02 |
Annual Report | 1997-07-01 |
Sources: Kentucky Secretary of State