Name: | KAC REALTY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Feb 2006 (19 years ago) |
Organization Date: | 14 Feb 2006 (19 years ago) |
Last Annual Report: | 19 May 2022 (3 years ago) |
Organization Number: | 0632232 |
ZIP code: | 42303 |
City: | Owensboro |
Primary County: | Daviess County |
Principal Office: | 1500 EAST 18TH STREET, OWENSBORO, KY 42303 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JESSE T. MOUTJOY | Registered Agent |
Name | Role |
---|---|
Donald W Bryant | Shareholder |
William E Purdy | Shareholder |
Patrick W Dorroh | Shareholder |
Name | Role |
---|---|
Donald W Bryant | Vice President |
Name | Role |
---|---|
William E Purdy | President |
Name | Role |
---|---|
Patrick Dorroh | Treasurer |
Name | Role |
---|---|
Donald W Bryant | Secretary |
Name | Role |
---|---|
HENRY C. ALFORD | Director |
WILLIAM E. PURDY | Director |
DONALD T. BARNES | Director |
HENRY C. ALFORD, JR. | Director |
Name | Role |
---|---|
DONALD T. BARNES | Incorporator |
HENRY C. ALFORD, JR. | Incorporator |
WILLIAM E. PURDY | Incorporator |
Name | Action |
---|---|
KENTUCKIANA ANIMAL CLINIC, P.S.C. | Merger |
BARNES, ALFORD & PURDY, P.S.C. | Old Name |
Name | Status | Expiration Date |
---|---|---|
KENTUCKIANA ANIMAL CLINIC | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Dissolution | 2022-12-02 |
Annual Report | 2022-05-19 |
Annual Report | 2021-06-07 |
Annual Report | 2020-04-17 |
Annual Report | 2019-06-11 |
Annual Report | 2018-05-23 |
Annual Report | 2017-04-12 |
Annual Report | 2016-03-16 |
Annual Report | 2015-04-16 |
Annual Report | 2014-03-20 |
Sources: Kentucky Secretary of State