Search icon

LEGENDS KD SELECT TEAM INC.

Company Details

Name: LEGENDS KD SELECT TEAM INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 19 Feb 2010 (15 years ago)
Organization Date: 19 Feb 2010 (15 years ago)
Last Annual Report: 29 Feb 2020 (5 years ago)
Organization Number: 0756959
ZIP code: 40391
City: Winchester, Ford
Primary County: Clark County
Principal Office: 3320 BOONESBORO ROAD, WINCHESTER, KY 40391
Place of Formation: KENTUCKY

Registered Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Registered Agent

President

Name Role
Kenneth Gay Davis Jr. President

Secretary

Name Role
Jennifer Rae Walton Secretary

Treasurer

Name Role
Casey Ginter Davis Treasurer

Vice President

Name Role
Charles Eric Walton Vice President

Director

Name Role
Kenneth Gay Davis Jr. Director
Charles Eric Walton Director
Casey Ginter Davis Director
KENNETH G. DAVIS, JR. Director
MARTY PRESTON Director
CASEY G. DAVIS Director

Incorporator

Name Role
LEGALZOOM.COM, INC. Incorporator

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-02-29
Annual Report 2019-04-25
Annual Report 2018-04-16
Principal Office Address Change 2017-04-25
Annual Report 2017-04-25
Annual Report 2016-02-24
Annual Report 2015-04-29
Annual Report 2014-02-05
Registered Agent name/address change 2013-08-30

Sources: Kentucky Secretary of State