KELCO, INC.
Headquarter
Name: | KELCO, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 11 Sep 1992 (33 years ago) |
Organization Date: | 11 Sep 1992 (33 years ago) |
Last Annual Report: | 18 Jun 2002 (23 years ago) |
Organization Number: | 0305088 |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 269 W. MAIN ST., LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
STEVE L. KELLER | Registered Agent |
Name | Role |
---|---|
R. Grant Sutherlin | Director |
Stephen L. Keller | Director |
STEVE KELLER | Director |
CHRISTOPHER D. CONWAY | Director |
Name | Role |
---|---|
R Grant Sutherlin | Secretary |
Name | Role |
---|---|
S Keith Drach | Treasurer |
Name | Role |
---|---|
R Grant Sutherlin | Vice President |
Name | Role |
---|---|
Stephen L Keller | President |
Name | Role |
---|---|
STEVE KELLER | Incorporator |
CHRISTOPHER D. CONWAY | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 400143 | Life Settlement Provider - Not Applicable | Inactive | 2001-03-31 | - | 2002-01-23 | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 2003-11-01 |
Annual Report | 2002-08-06 |
Annual Report | 2001-05-22 |
Annual Report | 2000-04-17 |
Annual Report | 1999-04-19 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State