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 |
Name | Role |
---|---|
Terry Nowell McKee | President |
Name | Role |
---|---|
TERRY MCKEE | Registered Agent |
Name | Role |
---|---|
MICHELLE LYLES MCKEE | Secretary |
Name | Role |
---|---|
SHANE HENRY BLACK | Vice President |
Name | Role |
---|---|
TERRY MCKEE | Incorporator |
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