Name: | KENNY CONSTRUCTION COMPANY |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Feb 1999 (26 years ago) |
Authority Date: | 18 Feb 1999 (26 years ago) |
Last Annual Report: | 20 Jun 2019 (6 years ago) |
Branch of: | KENNY CONSTRUCTION COMPANY, ILLINOIS (Company Number LLC_00429554) |
Organization Number: | 0469649 |
Principal Office: | 585 W. BEACH STREET, WATSONVILLE, CA 95076 |
Place of Formation: | ILLINOIS |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
James H Roberts | President |
Name | Role |
---|---|
Eric J Rietz | Secretary |
Name | Role |
---|---|
Ralph M Bonanotte | Vice President |
Name | Role |
---|---|
Kenneth B Olson | Treasurer |
Name | Role |
---|---|
James H Roberts | Director |
Name | Role |
---|---|
Jigisha Desai | CFO |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2020-02-24 |
Annual Report | 2019-06-20 |
Annual Report | 2018-06-20 |
Annual Report | 2017-05-26 |
Annual Report | 2016-06-21 |
Annual Report | 2015-05-13 |
Annual Report | 2014-06-09 |
Registered Agent name/address change | 2013-02-11 |
Annual Report | 2013-01-16 |
Annual Report | 2012-05-29 |
Sources: Kentucky Secretary of State