Name: | KPPI, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Dec 2012 (12 years ago) |
Organization Date: | 26 Dec 2012 (12 years ago) |
Last Annual Report: | 19 Feb 2024 (a year ago) |
Organization Number: | 0845654 |
Industry: | Eating and Drinking Places |
Number of Employees: | Medium (20-99) |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 655 E Dixie Ave, Elizabethtown, KY 42701 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
WILLIAM COCHRAN | Incorporator |
Name | Role |
---|---|
KPPI, INC. | Registered Agent |
Name | Role |
---|---|
Ray Allan Mackey | Treasurer |
Name | Role |
---|---|
J. T. Workman | Secretary |
Name | Role |
---|---|
Dennis Liptrap | Vice President |
Name | Role |
---|---|
Eric Heard | President |
Name | Role |
---|---|
Annie Tolle | Director |
Michael Cochran | Director |
Michael Williford | Director |
Jay Filiatreau | Director |
Name | File Date |
---|---|
Principal Office Address Change | 2024-08-20 |
Registered Agent name/address change | 2024-08-20 |
Registered Agent name/address change | 2024-02-19 |
Principal Office Address Change | 2024-02-19 |
Annual Report | 2024-02-19 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-25 | 2025 | Cabinet of the General Government | Department Of Agriculture | Travel Exp & Exp Allowances | In-State Travel | 600 |
Sources: Kentucky Secretary of State