Name: | KOLLE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 23 Jun 2000 (25 years ago) |
Organization Date: | 23 Jun 2000 (25 years ago) |
Last Annual Report: | 19 Jun 2009 (16 years ago) |
Organization Number: | 0496690 |
ZIP code: | 40165 |
City: | Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ... |
Primary County: | Bullitt County |
Principal Office: | PO BOX 381, SHEPHERDSVILLE, KY 40165 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
KENNETH WAYNE KOLLE | Registered Agent |
Name | Role |
---|---|
KENNETH WAYNE KOLLE | Incorporator |
LAURIE DENISE KOLLE | Incorporator |
Name | Role |
---|---|
Laurie Kolle | Director |
Kenneth Kolle | Director |
Name | Role |
---|---|
Laurie Kolle | Treasurer |
Name | Role |
---|---|
Laurie Kolle | Secretary |
Name | Role |
---|---|
Kenneth Kolle | President |
Name | Role |
---|---|
LAURIE KOLLE | Signature |
Name | Status | Expiration Date |
---|---|---|
PIT MASTERS | Inactive | 2008-02-18 |
Name | File Date |
---|---|
Administrative Dissolution | 2010-11-02 |
Annual Report | 2009-06-19 |
Annual Report | 2008-06-06 |
Annual Report | 2007-06-18 |
Annual Report | 2006-06-27 |
Annual Report | 2005-09-28 |
Annual Report | 2003-07-23 |
Statement of Change | 2003-05-30 |
Certificate of Assumed Name | 2003-02-18 |
Annual Report | 2002-08-28 |
Sources: Kentucky Secretary of State