Name: | THE KINGDOM TRUST COMPANY |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 03 Jan 2014 (11 years ago) |
Authority Date: | 03 Jan 2014 (11 years ago) |
Last Annual Report: | 21 Mar 2023 (2 years ago) |
Organization Number: | 0875539 |
Principal Office: | 4300 SOUTH LOUISE AVENUE, SUITE 107, SIOUX FALLS, SD 57106 |
Place of Formation: | SOUTH DAKOTA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Timothy M Kuhman | Director |
Jason House Anderson | Director |
Meltem Demirrors | Director |
Matthew Jennings | Director |
Ryan Radloff | Director |
Name | Role |
---|---|
Jason House Anderson | President |
Name | Role |
---|---|
Timothy Michael Kuhman | Vice President |
Name | Role |
---|---|
Charles Ives | CEO |
Name | Role |
---|---|
Lisa Tabers | Treasurer |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2024-10-12 |
Annual Report | 2023-03-21 |
Annual Report | 2022-05-17 |
Annual Report | 2021-02-11 |
Annual Report | 2020-06-03 |
Principal Office Address Change | 2020-06-03 |
Annual Report | 2019-03-13 |
Annual Report | 2018-04-17 |
Annual Report | 2017-06-19 |
Principal Office Address Change | 2017-06-19 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2100068 | Other Fraud | 2021-06-09 | missing | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | MCNALLY |
Role | Plaintiff |
Name | THE KINGDOM TRUST COMPANY |
Role | Defendant |
Sources: Kentucky Secretary of State