Search icon

EKT PROPERTIES, INC

Company Details

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

Registered Agent

Name Role
ERICA N. GALYON Registered Agent

President

Name Role
Lloyd C. Hillard, Jr. President

Secretary

Name Role
Erica N. Galyon Secretary

Director

Name Role
Lloyd C. Hillard, Jr. Director
C. Douglas Carpenter Director

Incorporator

Name Role
G. ANTHONY BUSSENI Incorporator

Filings

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