Name: | PREMIER GARAGE OF CENTRAL KENTUCKY, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
File Date: | 26 Sep 2005 (19 years ago) |
Organization Date: | 26 Sep 2005 (19 years ago) |
Last Annual Report: | 28 Jun 2024 (7 months ago) |
Organization Number: | 0622349 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 40356 |
Primary County: | Jessamine |
Principal Office: | 116 Carolyn Lane, NICHOLASVILLE, KY 40356 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
KENNETH KEELING | Registered Agent |
Name | Role |
---|---|
KAREN S. KEELING | Secretary |
Name | Role |
---|---|
KENNETH KEELING | Incorporator |
Name | Role |
---|---|
KENNETH G. KEELING | President |
Name | Status | Expiration Date |
---|---|---|
THE TAILORED CLOSET | Active | 2028-02-23 |
TAILORED LIVING OF CENTRAL KENTUCKY | Inactive | 2021-03-23 |
Name | File Date |
---|---|
Annual Report | 2024-06-28 |
Registered Agent name/address change | 2024-06-28 |
Principal Office Address Change | 2024-06-28 |
Annual Report | 2023-03-23 |
Certificate of Assumed Name | 2023-02-23 |
Annual Report | 2022-03-07 |
Annual Report | 2021-03-30 |
Annual Report | 2020-05-06 |
Annual Report | 2019-05-01 |
Annual Report | 2018-05-29 |
Date of last update: 01 Feb 2025
Sources: Kentucky Secretary of State