Search icon

KEEFORCE GROUP, INC.

Company Details

Name: KEEFORCE GROUP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Jan 2006 (19 years ago)
Organization Date: 10 Jan 2006 (19 years ago)
Last Annual Report: 29 Feb 2016 (9 years ago)
Organization Number: 0629449
ZIP code: 42003
City: Paducah
Primary County: McCracken County
Principal Office: 625 SOUTH 4TH STREET, PADUCAH, KY 42003
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Terry Nowell McKee President

Registered Agent

Name Role
TERRY MCKEE Registered Agent

Secretary

Name Role
MICHELLE LYLES MCKEE Secretary

Vice President

Name Role
SHANE HENRY BLACK Vice President

Incorporator

Name Role
TERRY MCKEE Incorporator

Filings

Name File Date
Dissolution 2016-12-27
Annual Report 2016-02-29
Registered Agent name/address change 2015-04-22
Principal Office Address Change 2015-04-22
Annual Report 2015-04-22
Annual Report 2014-03-07
Annual Report 2013-02-02
Annual Report 2012-06-21
Annual Report 2011-03-07
Annual Report 2010-06-24

Sources: Kentucky Secretary of State