Search icon

K AND L PROPERTIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: K AND L PROPERTIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Dec 2001 (24 years ago)
Organization Date: 06 Dec 2001 (24 years ago)
Last Annual Report: 27 Feb 2025 (6 months ago)
Organization Number: 0526615
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 42728
City: Columbia, Casey Creek, Cundiff, Fairplay, Milltown...
Primary County: Adair County
Principal Office: 1594 NEW CONCORD ROAD, COLUMBIA, KY 42728
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
KEN M WILKERSON Registered Agent

President

Name Role
Ken Wilkerson President

Secretary

Name Role
Lynda Wilkerson Secretary

Vice President

Name Role
Lynda Wilkerson Vice President

Director

Name Role
Ken Wilkerson Director
LYNDA WILKERSN Director

Incorporator

Name Role
KEN WILKERSON Incorporator
LYNDA HAYES WILKERSON Incorporator

Filings

Name File Date
Annual Report 2025-02-27
Annual Report 2024-04-22
Annual Report 2023-04-03
Annual Report 2022-01-15
Principal Office Address Change 2022-01-15

USAspending Awards / Financial Assistance

Date:
2016-10-05
Awarding Agency Name:
Department of Agriculture
Transaction Description:
"CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD, REDUCE SOIL EROSION, IMPROVE WATER QUALITY, & CREATE WILDLIFE HABITAT
Obligated Amount:
396.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-10-03
Awarding Agency Name:
Department of Agriculture
Transaction Description:
"CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD, REDUCE SOIL EROSION, IMPROVE WATER QUALITY, & CREATE WILDLIFE HABITAT
Obligated Amount:
2170.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State