Name: | K.E.D. ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Jan 1999 (26 years ago) |
Organization Date: | 29 Jan 1999 (26 years ago) |
Last Annual Report: | 05 Jun 2014 (11 years ago) |
Organization Number: | 0468576 |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 437 LEWIS HARGETT CIRCLE, SUITE 160, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
KENNETHA J. KEINATH | President |
Name | Role |
---|---|
DONALD M. HARBER | Secretary |
Name | Role |
---|---|
KEVIN DEGLER | Treasurer |
Name | Role |
---|---|
EDWARD F. LYNCH | Director |
DONALD M. HARBER | Director |
KEVIN DEGLER | Director |
KENNETHA j KEINATH | Director |
Name | Role |
---|---|
KENNETHA H. JOHNS | Incorporator |
Name | Role |
---|---|
WAYNE F. COLLIER | Registered Agent |
Name | Role |
---|---|
EDWARD F. LYNCH | Vice President |
Name | Status | Expiration Date |
---|---|---|
EXHAUST PRO MUFFLERSHOP | Inactive | 2009-03-17 |
EXHAUST PRO | Inactive | 2004-03-17 |
Name | File Date |
---|---|
Dissolution | 2014-07-18 |
Principal Office Address Change | 2014-06-05 |
Annual Report | 2014-06-05 |
Annual Report | 2013-08-07 |
Annual Report | 2012-06-25 |
Annual Report | 2011-06-21 |
Annual Report | 2010-10-30 |
Annual Report | 2009-10-28 |
Annual Report | 2008-10-27 |
Annual Report | 2007-06-29 |
Sources: Kentucky Secretary of State