Search icon

KLINE ENTERPRISES, INC.

Company Details

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

Treasurer

Name Role
K Bruce Kline Treasurer

President

Name Role
K Bruce Kline President

Secretary

Name Role
K Bruce Kline Secretary

Director

Name Role
K Bruce Kline Director
BRUCE KLINE Director
MARY LOU WIBEL Director

Incorporator

Name Role
ROBERT M. BECK, JR. Incorporator

Registered Agent

Name Role
RICHARD E. VIMONT Registered Agent

Former Company Names

Name Action
DIXIANA FARM, INC. Old Name

Filings

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