Name: | KEENE VENTURES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Dec 1998 (26 years ago) |
Organization Date: | 04 Dec 1998 (26 years ago) |
Last Annual Report: | 07 Feb 2008 (17 years ago) |
Organization Number: | 0465631 |
ZIP code: | 41501 |
City: | Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne... |
Primary County: | Pike County |
Principal Office: | 242 FOREST DRIVE, PIKEVILLE, KY 41501 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
VICKIE TACKETT | Director |
RACHEL WAGNER KENNEDY | Director |
Name | Role |
---|---|
CONNIE WAGNER | Signature |
RACHEL WAGNER KENNEDY | Signature |
Name | Role |
---|---|
RACHEL WAGNER KENNEDY | Registered Agent |
Name | Role |
---|---|
RACHEL WAGNER KENNEDY | Secretary |
Name | Role |
---|---|
RACHEL WAGNER KENNEDY | President |
Name | Role |
---|---|
MARTIN S. WEINBERG | Incorporator |
Name | Role |
---|---|
VICKI TACKETT | Treasurer |
Name | File Date |
---|---|
Dissolution | 2008-04-07 |
Annual Report | 2008-02-07 |
Annual Report | 2007-02-05 |
Statement of Change | 2006-12-21 |
Principal Office Address Change | 2006-12-21 |
Annual Report | 2006-05-01 |
Statement of Change | 2005-12-28 |
Annual Report | 2005-06-18 |
Annual Report | 2003-08-15 |
Annual Report | 2002-08-21 |
Sources: Kentucky Secretary of State