Search icon

KEETON ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KEETON ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Nov 2001 (24 years ago)
Organization Date: 16 Nov 2001 (24 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

President

Name Role
James R. Keeton President

Vice President

Name Role
Ellen Keeton Vice President

Director

Name Role
James R. Keeton Director
Ellen Keeton Director

Incorporator

Name Role
JAMES R KEETON Incorporator
ELLEN E KIPER Incorporator

Registered Agent

Name Role
JAMES R KEETON Registered Agent

Former Company Names

Name Action
KEETON ENTERPRISES, INC. Merger
KEETON EXCAVATING, INC. Old Name

Filings

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
AG4419C100524
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2010-08-30
Description:
TAS::12 1102::TAS CIM-0802-37R REPLACEMENT OF CULVERTS, DANIEL BOONE NATIONAL FOREST, KY
Naics Code:
237310: HIGHWAY, STREET, AND BRIDGE CONSTRUCTION
Product Or Service Code:
Z222: MAINT-REP-ALT/HWYS-RDS-STS-BRDGS-RA

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State