Name: | K & S LOGGING, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 02 Jun 1993 (32 years ago) |
Organization Date: | 02 Jun 1993 (32 years ago) |
Last Annual Report: | 21 Mar 2002 (23 years ago) |
Organization Number: | 0315943 |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 704 GREENWOOD, ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 999 |
Name | Role |
---|---|
JAMES WILLIAM KEITH | Registered Agent |
Name | Role |
---|---|
James W Keith | President |
Name | Role |
---|---|
Michael W Foster | Secretary |
Name | Role |
---|---|
Carmel L Keith II | Vice President |
Name | Role |
---|---|
JAMES WILLIAM KEITH | Director |
CARMEL LEE KEITH, II | Director |
MICHAEL WAYNE FOSTER | Director |
Name | Role |
---|---|
JAMES WILLIAM KEITH | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2003-11-01 |
Annual Report | 2002-05-02 |
Reinstatement | 2002-01-15 |
Administrative Dissolution | 2001-11-01 |
Annual Report | 2001-07-01 |
Statement of Change | 2001-01-17 |
Reinstatement | 2001-01-17 |
Administrative Dissolution | 1999-11-02 |
Sixty Day Notice Return | 1999-09-01 |
Annual Report | 1999-07-01 |
Sources: Kentucky Secretary of State