Search icon

KROMENACKER-WILLIAMS, INC.

Company Details

Name: KROMENACKER-WILLIAMS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Apr 1996 (29 years ago)
Organization Date: 11 Apr 1996 (29 years ago)
Last Annual Report: 22 May 2012 (13 years ago)
Organization Number: 0414696
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 668 DAWSON HILL ROAD, JEFFERSONTOWN, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 2000

Vice President

Name Role
Jessica R Kromenacker Vice President

Incorporator

Name Role
MARGARET WILLIAMS Incorporator
JESSICA KROMENACKER Incorporator

Secretary

Name Role
Jessica R Kromenacker Secretary

Registered Agent

Name Role
JESSICA KROMENACKER Registered Agent

President

Name Role
Jessica R Kromenacker President

Assumed Names

Name Status Expiration Date
THE COUNTRY PANTRY Inactive 2013-07-21

Filings

Name File Date
Dissolution 2013-02-04
Annual Report 2012-05-22
Annual Report 2011-08-22
App. for Certificate of Withdrawal 2011-05-25
Annual Report 2010-06-21
Annual Report 2009-03-07
Name Renewal 2008-03-19
Annual Report 2008-01-19
Annual Report 2007-01-25
Statement of Change 2006-07-24

Sources: Kentucky Secretary of State