Search icon

KENTUCKY AWARDS & SIGNS INC.

Company Details

Name: KENTUCKY AWARDS & SIGNS INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Jun 2004 (21 years ago)
Organization Date: 16 Jun 2004 (21 years ago)
Last Annual Report: 09 May 2019 (6 years ago)
Organization Number: 0588490
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 212 EDGEWOOD DRIVE, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
CARRIE MCDANALD Registered Agent

Director

Name Role
LYDA BENSON Director
FRED BENSON Director

President

Name Role
Lyda A. Benson President

Vice President

Name Role
Fred J. Benson Vice President

Incorporator

Name Role
LYDA BENSON Incorporator

Filings

Name File Date
Administrative Dissolution 2020-10-08
Registered Agent name/address change 2020-06-03
Annual Report 2019-05-09
Annual Report 2018-08-20
Annual Report 2017-04-14
Annual Report 2016-03-21
Annual Report 2015-04-20
Annual Report 2014-02-18
Annual Report 2013-01-14
Annual Report 2012-02-13

Sources: Kentucky Secretary of State