Search icon

KPL, INC.

Company Details

Name: KPL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Nov 1994 (30 years ago)
Organization Date: 18 Nov 1994 (30 years ago)
Last Annual Report: 29 Jun 1999 (26 years ago)
Organization Number: 0338646
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 3131 CUSTER DR., STE. 8, LEXINGTON, KY 40517
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
JOHN BURKS Registered Agent

Treasurer

Name Role
John M Burks Treasurer

Secretary

Name Role
Margaret J Houchin Secretary

President

Name Role
William R Nicholson President

Incorporator

Name Role
JACK G. JONES, JR. Incorporator

Former Company Names

Name Action
KENTUCKY PRECAST OF LEXINGTON, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2000-11-01
Annual Report 1999-07-22
Amendment 1999-02-17
Annual Report 1998-07-21
Annual Report 1997-07-01
Annual Report 1996-07-01
Statement of Change 1995-08-28
Annual Report 1995-07-01
Articles of Incorporation 1994-11-18

Sources: Kentucky Secretary of State