Name: | EKT PROPERTIES, INC |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Sep 2008 (16 years ago) |
Organization Date: | 17 Sep 2008 (16 years ago) |
Last Annual Report: | 18 Jun 2014 (11 years ago) |
Organization Number: | 0713731 |
ZIP code: | 40602 |
City: | Frankfort |
Primary County: | Franklin County |
Principal Office: | 202 WEST MAIN STREET, PO BOX 309, FRANKFORT, KY 40602 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ERICA N. GALYON | Registered Agent |
Name | Role |
---|---|
Lloyd C. Hillard, Jr. | President |
Name | Role |
---|---|
Erica N. Galyon | Secretary |
Name | Role |
---|---|
Lloyd C. Hillard, Jr. | Director |
C. Douglas Carpenter | Director |
Name | Role |
---|---|
G. ANTHONY BUSSENI | Incorporator |
Name | File Date |
---|---|
Dissolution | 2014-12-31 |
Annual Report | 2014-06-18 |
Annual Report | 2013-06-25 |
Annual Report | 2012-06-05 |
Annual Report | 2011-06-30 |
Registered Agent name/address change | 2010-08-10 |
Registered Agent name/address change | 2010-03-10 |
Annual Report | 2010-03-10 |
Annual Report | 2009-06-25 |
Articles of Incorporation | 2008-09-17 |
Sources: Kentucky Secretary of State