Search icon

HISTORIC KENTUCKY, INC.

Company Details

Name: HISTORIC KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Jan 2008 (17 years ago)
Organization Date: 03 Jan 2008 (17 years ago)
Last Annual Report: 18 Mar 2016 (9 years ago)
Organization Number: 0682073
ZIP code: 40050
City: New Castle
Primary County: Henry County
Principal Office: 12 SPRING STREET, NEW CASTLE, KY 40050
Place of Formation: KENTUCKY
Authorized Shares: 500

Registered Agent

Name Role
MAE H. PENISTON Registered Agent

President

Name Role
WILLIAM E. MATTHEWS President

Vice President

Name Role
MAE H. PENISTON Vice President

Secretary

Name Role
MAE H. PENISTON Secretary

Treasurer

Name Role
MAE H PENISTON Treasurer

Incorporator

Name Role
MAE H. PENISTON Incorporator
WILLIAM E. MATTHEWS Incorporator

Filings

Name File Date
Administrative Dissolution 2017-10-09
Annual Report Return 2017-04-27
Annual Report 2016-03-18
Reinstatement Certificate of Existence 2015-09-29
Reinstatement 2015-09-29
Reinstatement Approval Letter Revenue 2015-09-28
Reinstatement Approval Letter UI 2015-09-28
Administrative Dissolution 2015-09-12
Annual Report Return 2015-04-29
Annual Report 2014-08-26

Sources: Kentucky Secretary of State