Search icon

KENETEK, LLC

Company Details

Name: KENETEK, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 15 May 2003 (22 years ago)
Organization Date: 15 May 2003 (22 years ago)
Last Annual Report: 26 Aug 2024 (7 months ago)
Managed By: Members
Organization Number: 0560131
Industry: Electronic and other Electrical Equipment & Components, except Computer Equipment
Number of Employees: Small (0-19)
ZIP code: 40516
City: Lexington
Primary County: Fayette County
Principal Office: 4010 Longford Ct, Lexington, KY 40516
Place of Formation: KENTUCKY

Member

Name Role
William L Jones Member

Organizer

Name Role
WILLIAM L. JONES III Organizer

Registered Agent

Name Role
WILLIAM L JONES Registered Agent

Assumed Names

Name Status Expiration Date
ALTERNEGY.COM Inactive 2012-08-31

Filings

Name File Date
Annual Report 2024-08-26
Registered Agent name/address change 2024-01-19
Principal Office Address Change 2024-01-19
Annual Report 2023-06-29
Annual Report 2022-08-11
Annual Report 2021-07-09
Annual Report 2020-07-01
Annual Report 2019-06-28
Annual Report 2018-07-03
Annual Report 2017-07-01

Sources: Kentucky Secretary of State