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 |
Name | Role |
---|---|
LYNN FAULKNER | Registered Agent |
Name | Role |
---|---|
ROBERT MCMILLAN | President |
Name | Role |
---|---|
LYNN FAULKNER | Secretary |
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 |
Name | Role |
---|---|
GLENN ACREE | Incorporator |
Name | Role |
---|---|
Mark Ruth | Treasurer |
Name | Status | Expiration Date |
---|---|---|
KCCCC | Inactive | 2010-08-05 |
KENTUCKY CONSTRUCTION CAREER CHOICE COUNCIL | Inactive | 2010-08-05 |
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