Name: | KEITH ENTERPRISES INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 05 Jul 2002 (23 years ago) |
Organization Date: | 05 Jul 2002 (23 years ago) |
Last Annual Report: | 10 Sep 2007 (18 years ago) |
Organization Number: | 0540155 |
ZIP code: | 42501 |
City: | Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ... |
Primary County: | Pulaski County |
Principal Office: | 114 WATERFORD WAY, SOMERSET, KY 42501 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
DAVID E. KEITH II | Registered Agent |
Name | Role |
---|---|
David E. Keith II | President |
Name | Role |
---|---|
David E. Keith II | Treasurer |
Name | Role |
---|---|
Kathleen R. Keith | Vice President |
Name | Role |
---|---|
Kathleen R. Keith | Secretary |
Name | Role |
---|---|
KATHY KEITH | Signature |
Name | Role |
---|---|
DAVID E. KEITH, II | Incorporator |
KATHLEEN R. KEITH | Incorporator |
Name | Status | Expiration Date |
---|---|---|
COMFORT KEEPERS #362 | Inactive | 2012-07-05 |
TECH PLUS | Inactive | 2011-01-31 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2008-11-19 |
Administrative Dissolution | 2008-11-01 |
Annual Report | 2007-09-10 |
Principal Office Address Change | 2007-05-01 |
Certificate of Withdrawal of Assumed Name | 2007-04-30 |
Name Renewal | 2007-03-17 |
Annual Report | 2006-09-26 |
Certificate of Assumed Name | 2006-01-31 |
Annual Report | 2005-05-13 |
Annual Report | 2003-10-08 |
Sources: Kentucky Secretary of State