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 |
Name | Role |
---|---|
David H Winslow | President |
Name | Role |
---|---|
George W Boatwright | Treasurer |
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 |
Name | Role |
---|---|
JAMES R WILLEY | Incorporator |
Name | Role |
---|---|
DAVID H. WINSLOW | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
KRG, INC. | Inactive | 2009-10-27 |
KENTUCKY RESEARCH | Inactive | 2009-10-27 |
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