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 |
Name | Role |
---|---|
William L Jones | Member |
Name | Role |
---|---|
WILLIAM L. JONES III | Organizer |
Name | Role |
---|---|
WILLIAM L JONES | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
ALTERNEGY.COM | Inactive | 2012-08-31 |
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