Name: | 5-K INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Mar 1994 (31 years ago) |
Organization Date: | 16 Mar 1994 (31 years ago) |
Last Annual Report: | 07 May 2024 (a year ago) |
Organization Number: | 0327946 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40702 |
City: | Corbin |
Primary County: | Whitley County |
Principal Office: | P.O. BOX 466, CORBIN, KY 40702 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JOHN DAVID KECK | Registered Agent |
Name | Role |
---|---|
John David Keck | President |
Name | Role |
---|---|
James Brandon Keck | Vice President |
Name | Role |
---|---|
JOHN DAVID KECK | Incorporator |
Name | Role |
---|---|
Jeffrey Allen Keck | Secretary |
Name | Status | Expiration Date |
---|---|---|
TRI-COUNTY STORAGE RENTALS | Active | 2028-03-01 |
HAIR GODDESS | Inactive | 2020-12-20 |
TAKEN FOR GRANITE | Inactive | 2015-06-09 |
PROMAIL PLUS | Inactive | 2013-09-29 |
TRI-COUNTY STORAGE | Inactive | 2008-09-04 |
Name | File Date |
---|---|
Annual Report | 2024-05-07 |
Name Renewal | 2023-03-01 |
Annual Report | 2023-02-27 |
Annual Report | 2022-03-23 |
Annual Report | 2021-04-19 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2024-12-23 | 2025 | Finance & Administration Cabinet | Department Of Revenue | Rentals | Rental-Non-St Own Bld&Lnd-1099 | 9293.34 |
Executive | 2024-09-25 | 2025 | Finance & Administration Cabinet | Department Of Revenue | Rentals | Rental-Non-St Own Bld&Lnd-1099 | 9293.34 |
Executive | 2023-09-25 | 2024 | Finance & Administration Cabinet | Department Of Revenue | Rentals | Rental-Non-St Own Bld&Lnd-1099 | 9293.34 |
Executive | 2023-07-07 | 2024 | Finance & Administration Cabinet | Department Of Revenue | Rentals | Rental-Non-St Own Bld&Lnd-1099 | 9293.34 |
Sources: Kentucky Secretary of State