Search icon

KPS KENTUCKY, L.L.C.

Company Details

Name: KPS KENTUCKY, L.L.C.
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Apr 2006 (19 years ago)
Authority Date: 18 Apr 2006 (19 years ago)
Last Annual Report: 24 Mar 2008 (17 years ago)
Organization Number: 0636947
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 1901 CAMPUS PLACE, LOUISVILLE, KY 40299
Place of Formation: DELAWARE

Director

Name Role
GREGORY S WEISHAR Director
MICHAEL J CULOTTA Director

President

Name Role
GREGORY S WEISHER President

Treasurer

Name Role
MICHAEL J CULOTTA Treasurer

Signature

Name Role
MICHAEL J CULOTA Signature
HANK ROBINSON Signature

Organizer

Name Role
RICHARD A. LECHLEITER Organizer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
ANTHONY HERNANDEZ Vice President

Filings

Name File Date
App. for Certificate of Withdrawal 2009-03-04
Registered Agent name/address change 2008-09-16
Annual Report 2008-03-24
Annual Report 2007-05-31
Application for Certificate of Authority 2006-04-18

Sources: Kentucky Secretary of State