Search icon

KKL, INC.

Company Details

Name: KKL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Apr 2001 (24 years ago)
Organization Date: 09 Apr 2001 (24 years ago)
Last Annual Report: 18 Apr 2025 (2 days ago)
Organization Number: 0513845
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 1407 LEXINGTON ROAD, RICHMOND, KY 40475
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Rupert E. White President

Secretary

Name Role
Rupert E. White Secretary

Vice President

Name Role
Rupert E. White Vice President

Incorporator

Name Role
RUPERT WHITE Incorporator

Registered Agent

Name Role
RUPERT E. WHITE Registered Agent

Former Company Names

Name Action
RJ FLANNERY, INC. Old Name

Filings

Name File Date
Annual Report 2025-04-18
Annual Report 2024-02-28
Annual Report 2023-03-20
Annual Report 2022-05-16
Annual Report 2021-04-14
Annual Report 2020-03-20
Annual Report 2019-04-22
Annual Report 2018-04-25
Annual Report 2017-03-29
Annual Report 2016-02-26

Sources: Kentucky Secretary of State