Search icon

K4C, INC.

Company Details

Name: K4C, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 05 Aug 2005 (20 years ago)
Organization Date: 05 Aug 2005 (20 years ago)
Last Annual Report: 17 Feb 2025 (25 days ago)
Organization Number: 0619075
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40602
City: Frankfort
Primary County: Franklin County
Principal Office: PO BOX 5651, FRANKFORT, KY 40602
Place of Formation: KENTUCKY

Registered Agent

Name Role
LYNN FAULKNER Registered Agent

President

Name Role
ROBERT MCMILLAN President

Secretary

Name Role
LYNN FAULKNER Secretary

Director

Name Role
LOGAN HAYNES Director
Shannon Bright Director
MARK SENNINGER Director
CHRISTINE PARSONS Director
JUVA SIZEMORE BARBER Director
MURRAY RIFFEE Director
DAREN THOMPSON Director
Ryan UNDERWOOD Director

Incorporator

Name Role
GLENN ACREE Incorporator

Treasurer

Name Role
Mark Ruth Treasurer

Assumed Names

Name Status Expiration Date
KCCCC Inactive 2010-08-05
KENTUCKY CONSTRUCTION CAREER CHOICE COUNCIL Inactive 2010-08-05

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-06
Registered Agent name/address change 2023-08-10
Annual Report 2023-08-10
Principal Office Address Change 2022-05-18
Annual Report 2022-05-18
Registered Agent name/address change 2022-05-18
Annual Report 2021-08-20
Principal Office Address Change 2020-07-14
Registered Agent name/address change 2020-07-14

Sources: Kentucky Secretary of State