Name: | KEETON ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Nov 2001 (23 years ago) |
Organization Date: | 16 Nov 2001 (23 years ago) |
Last Annual Report: | 17 Mar 2016 (9 years ago) |
Organization Number: | 0525651 |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | 3121 LEXINGTON ROAD, RICHMOND, KY 40475 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
James R. Keeton | President |
Name | Role |
---|---|
Ellen Keeton | Vice President |
Name | Role |
---|---|
James R. Keeton | Director |
Ellen Keeton | Director |
Name | Role |
---|---|
JAMES R KEETON | Incorporator |
ELLEN E KIPER | Incorporator |
Name | Role |
---|---|
JAMES R KEETON | Registered Agent |
Name | Action |
---|---|
KEETON ENTERPRISES, INC. | Merger |
KEETON EXCAVATING, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2016-03-17 |
Annual Report | 2015-04-08 |
Principal Office Address Change | 2014-03-31 |
Annual Report | 2014-03-31 |
Registered Agent name/address change | 2013-09-18 |
Annual Report | 2013-09-18 |
Sixty Day Notice Return | 2013-08-06 |
Amendment | 2012-06-15 |
Annual Report | 2012-06-04 |
Registered Agent name/address change | 2011-02-08 |
Sources: Kentucky Secretary of State