Name: | KENTOGS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Mar 2004 (21 years ago) |
Organization Date: | 05 Mar 2004 (21 years ago) |
Last Annual Report: | 27 Mar 2025 (23 days ago) |
Managed By: | Members |
Organization Number: | 0580607 |
Industry: | Apparel and other Finished Products from Fabrics & Similar Materials |
Number of Employees: | Small (0-19) |
ZIP code: | 42240 |
City: | Hopkinsville |
Primary County: | Christian County |
Principal Office: | 2203 WALNUT STREET, PO BOX 1047, HOPKINSVILLE, KY 42240 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Katherine N Flynn | Director |
Robert T Hayes | Director |
Bill R Flynn | Director |
KATHERINE FLYNN | Director |
ROBERT HAYES | Director |
BILLY RHEA FLYNN | Director |
Name | Role |
---|---|
Robert T Hayes | President |
Name | Role |
---|---|
Katherine N Flynn | Treasurer |
Name | Role |
---|---|
KATHERINE FLYNN | Incorporator |
ROBERT HAYES | Incorporator |
BILLY RHEA FLYNN | Incorporator |
Name | Role |
---|---|
KATHERINE N. FLYNN | Registered Agent |
Name | Action |
---|---|
KENTOGS INTERIM, LLC | Old Name |
KENTOGS CORPORATION | Merger |
Name | File Date |
---|---|
Annual Report | 2025-03-27 |
Annual Report | 2024-05-10 |
Annual Report | 2024-05-10 |
Annual Report | 2023-03-21 |
Annual Report | 2022-03-18 |
Annual Report | 2021-03-15 |
Annual Report | 2020-04-24 |
Annual Report | 2019-04-29 |
Annual Report | 2018-04-20 |
Annual Report | 2017-04-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
124607391 | 0452110 | 1996-03-15 | 2203 S WALNUT ST., HOPKINSVILLE, KY, 42240 | |||||||||||
|
Sources: Kentucky Secretary of State