Name: | KISSCO, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 Jan 2012 (13 years ago) |
Authority Date: | 31 Jan 2012 (13 years ago) |
Last Annual Report: | 08 Aug 2024 (10 months ago) |
Organization Number: | 0811271 |
Industry: | Eating and Drinking Places |
Number of Employees: | Small (0-19) |
ZIP code: | 41071 |
City: | Newport, Fort Thomas, Southgate, Wilder |
Primary County: | Campbell County |
Principal Office: | 802 Maple Ave, Newport, KY 41071 |
Place of Formation: | OHIO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Kim Zang | Director |
Donald Hemmer | Director |
Name | Role |
---|---|
Kim Zang | President |
Name | Role |
---|---|
Donald Hemmer | Secretary |
Name | Action |
---|---|
KISSCO II, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
KISSCO, INC. | Unknown | - |
Name | File Date |
---|---|
Annual Report | 2024-08-08 |
Certificate of Withdrawal | 2024-08-08 |
Annual Report | 2023-01-14 |
Annual Report | 2022-01-25 |
Annual Report | 2021-01-26 |
Sources: Kentucky Secretary of State