Search icon

K.E.D. ENTERPRISES, INC.

Company Details

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

President

Name Role
KENNETHA J. KEINATH President

Secretary

Name Role
DONALD M. HARBER Secretary

Treasurer

Name Role
KEVIN DEGLER Treasurer

Director

Name Role
EDWARD F. LYNCH Director
DONALD M. HARBER Director
KEVIN DEGLER Director
KENNETHA j KEINATH Director

Incorporator

Name Role
KENNETHA H. JOHNS Incorporator

Registered Agent

Name Role
WAYNE F. COLLIER Registered Agent

Vice President

Name Role
EDWARD F. LYNCH Vice President

Assumed Names

Name Status Expiration Date
EXHAUST PRO MUFFLERSHOP Inactive 2009-03-17
EXHAUST PRO Inactive 2004-03-17

Filings

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