Search icon

KELACO II, LLC

Company Details

Name: KELACO II, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Dec 2007 (17 years ago)
Organization Date: 05 Dec 2007 (17 years ago)
Last Annual Report: 09 Aug 2011 (14 years ago)
Managed By: Members
Organization Number: 0680221
ZIP code: 40962
City: Manchester, Bluehole, Bright Shade, Chestnutburg, Er...
Primary County: Clay County
Principal Office: 7468 HIGHWAY 472, MANCHESTER, KY 40962
Place of Formation: KENTUCKY

Member

Name Role
TODD WALTERS Member
LEE NELSON CALEBS Member
MAURICE SMITH Member
KEVIN CARROLL Member

Registered Agent

Name Role
GARY W. NAPIER Registered Agent

Organizer

Name Role
GARY W. NAPIER Organizer

Filings

Name File Date
Administrative Dissolution 2012-09-11
Annual Report 2011-08-09
Annual Report 2010-04-13
Annual Report 2009-06-16
Registered Agent name/address change 2008-10-14
Annual Report 2008-04-04
Articles of Organization (LLC) 2007-12-05

Sources: Kentucky Secretary of State