Name: | J.M. KELLER, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Mar 2003 (22 years ago) |
Organization Date: | 25 Mar 2003 (22 years ago) |
Last Annual Report: | 13 May 2015 (10 years ago) |
Organization Number: | 0556857 |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 10209 TIMBERWOOD CIRCLE, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
PATRICK T SCHMIDT | Registered Agent |
Name | Role |
---|---|
James M Keller | President |
Name | Role |
---|---|
Susan M Keller | Secretary |
Name | Role |
---|---|
JAMES M KELLER | Signature |
SUSAN M KELLER | Signature |
Name | Role |
---|---|
PATRICK T SCHMIDT | Incorporator |
Name | File Date |
---|---|
Dissolution | 2016-05-10 |
Annual Report | 2015-05-13 |
Annual Report | 2014-04-16 |
Annual Report | 2013-04-02 |
Annual Report | 2012-02-23 |
Annual Report | 2011-05-18 |
Annual Report | 2010-04-27 |
Annual Report | 2009-04-22 |
Annual Report | 2008-04-29 |
Annual Report | 2007-03-02 |
Sources: Kentucky Secretary of State