Name: | KLOR, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 May 2010 (15 years ago) |
Organization Date: | 14 May 2010 (15 years ago) |
Last Annual Report: | 28 Jun 2014 (11 years ago) |
Organization Number: | 0763090 |
ZIP code: | 40423 |
City: | Danville |
Primary County: | Boyle County |
Principal Office: | P.O. BOX 1883, DANVILLE, KY 40423 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Dotty Heady | Vice President |
Name | Role |
---|---|
HAROLD DALE COX | Registered Agent |
Name | Role |
---|---|
Harold Dale Cox | President |
Name | Role |
---|---|
Harold Dale Cox | Director |
Dotty Heady | Director |
Gail Rice | Director |
Adam Ripperdan | Director |
Name | Role |
---|---|
DOTTY HEAD | Incorporator |
HAROLD DALE COX | Incorporator |
Name | Role |
---|---|
Gail Rice | Secretary |
Name | Role |
---|---|
Gail Rice | Treasurer |
Name | File Date |
---|---|
Dissolution | 2014-10-20 |
Annual Report | 2014-06-28 |
Annual Report | 2013-06-28 |
Annual Report | 2012-06-19 |
Annual Report | 2011-06-30 |
Articles of Incorporation | 2010-05-14 |
Sources: Kentucky Secretary of State