Search icon

KENTUCKY RESEARCH GROUP, INC.

Company Details

Name: KENTUCKY RESEARCH GROUP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Aug 2003 (22 years ago)
Organization Date: 26 Aug 2003 (22 years ago)
Last Annual Report: 25 Jun 2019 (6 years ago)
Organization Number: 0566872
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 3430 NEWBURG ROAD, SUITE 150, LOUISVILLE, KY 40218
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
David H Winslow President

Treasurer

Name Role
George W Boatwright Treasurer

Director

Name Role
William O Lacy Director
Loran P Moore Director
Carlos J Ramirez-Icaza Director
Richard W Baker Director
David H Winslow Director
George W Boatwright Director

Incorporator

Name Role
JAMES R WILLEY Incorporator

Registered Agent

Name Role
DAVID H. WINSLOW Registered Agent

Assumed Names

Name Status Expiration Date
KRG, INC. Inactive 2009-10-27
KENTUCKY RESEARCH Inactive 2009-10-27

Filings

Name File Date
Dissolution 2020-02-13
Annual Report 2019-06-25
Annual Report 2018-06-28
Annual Report 2017-06-15
Annual Report 2016-06-29
Annual Report 2015-06-12
Annual Report 2014-06-24
Annual Report 2013-06-25
Principal Office Address Change 2012-08-02
Registered Agent name/address change 2012-08-02

Sources: Kentucky Secretary of State