Search icon

KHPP HOLDINGS, INC.

Company Details

Name: KHPP HOLDINGS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 May 1998 (27 years ago)
Authority Date: 13 May 1998 (27 years ago)
Last Annual Report: 29 Mar 2007 (18 years ago)
Organization Number: 0456459
ZIP code: 42102
City: Bowling Green
Primary County: Warren County
Principal Office: 1801 RUSSELLVILLE RD., BOWLING GREEN, KY 42102
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
Samuel P. Frieder Director
James A. Kohlberg Director
William F. Andrews Director

Secretary

Name Role
Thomas W. Tomlinson Secretary

Signature

Name Role
THOMAS W TOMLINSON Signature

President

Name Role
James D. Wiggins President

Treasurer

Name Role
Christopher Lacovara Treasurer

Filings

Name File Date
Registered Agent name/address change 2015-10-26
Revocation of Certificate of Authority 2008-11-01
Annual Report 2007-03-29
Annual Report 2006-02-28
Annual Report 2005-06-28
Annual Report 2003-09-24
Annual Report 2002-07-02
Annual Report 2001-04-19
Statement of Change 2001-04-12
Annual Report 2000-05-08

Sources: Kentucky Secretary of State