Search icon

THE KENTUCKY BUSINESS GROUP, INC.

Company Details

Name: THE KENTUCKY BUSINESS GROUP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 11 Jul 1995 (30 years ago)
Organization Date: 11 Jul 1995 (30 years ago)
Last Annual Report: 15 May 2023 (2 years ago)
Organization Number: 0402772
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 12800 TOWNEPARK WAY, STE 201, LOUISVILLE, KY 40243
Place of Formation: KENTUCKY

Secretary

Name Role
Brian Clark Secretary

Treasurer

Name Role
Jason Baird Treasurer

Director

Name Role
Jason Baird Director
KIM ROMINGER Director
BRIAN CLARK Director
Alison Deely Director
T.E. MUELLER Director
EDWARD HOLLOWAY Director
ROBERT H. NEWBERRY Director
WART T. WILSON Director
RICHARD MAXEDON Director

Registered Agent

Name Role
MICHAEL J. TOLLY Registered Agent

Incorporator

Name Role
RICHARD MAXEDON Incorporator
ROBERT H. NEWBERRY Incorporator
WARD T. WILSON Incorporator
T.E. MUELLER Incorporator
EDWARD HOLLOWAY Incorporator

President

Name Role
Kim Rominger President

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-05-15
Annual Report 2022-03-10
Annual Report 2021-09-30
Annual Report 2020-07-01
Sixty Day Notice Return 2019-10-29
Annual Report 2019-08-28
Annual Report 2018-04-11
Annual Report 2017-04-24
Annual Report 2016-03-14

Sources: Kentucky Secretary of State