Name: | J.K.P. ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Apr 1995 (30 years ago) |
Organization Date: | 18 Apr 1995 (30 years ago) |
Last Annual Report: | 23 Jun 2003 (22 years ago) |
Organization Number: | 0345578 |
ZIP code: | 40514 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 4517 COPPER KNOLL CIRCLE, LEXINGTON, KY 40514 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
MELISSA H. KRUGER | Registered Agent |
Name | Role |
---|---|
Melissa H Kruger | President |
Name | Role |
---|---|
Robert S Kruger | Secretary |
Name | Role |
---|---|
Robert S Kruger | Treasurer |
Name | Role |
---|---|
GARY L. STAGE | Incorporator |
Name | Status | Expiration Date |
---|---|---|
TOTS' LANDING LEARNING CENTERS, INC. | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Dissolution | 2004-01-12 |
Annual Report | 2003-08-11 |
Name Renewal | 2003-06-23 |
Annual Report | 2002-12-10 |
Annual Report | 2001-09-17 |
Annual Report | 2000-09-07 |
Annual Report | 1999-08-11 |
Annual Report | 1998-08-24 |
Annual Report | 1997-07-01 |
Certificate of Assumed Name | 1995-08-07 |
Sources: Kentucky Secretary of State