Name: | Kings Royal Biotech, Inc. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Sep 2017 (8 years ago) |
Organization Date: | 11 Sep 2017 (8 years ago) |
Last Annual Report: | 28 May 2021 (4 years ago) |
Organization Number: | 0996417 |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 3385 STATE ROAD 1826, CLINTON, KY 40601 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 10000 |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1735847 | 3385 STATE ROUTE 1826, CLINTON, KY, 42031 | 2350 US HIGHWAY 51 N., BARDWELL, KY, 42023 | 9726585519 | |||||||||
|
Form type | D |
File number | 021-309030 |
Filing date | 2018-03-30 |
File | View File |
Name | Role |
---|---|
Philliph Bean | President |
Name | Role |
---|---|
Megan Koch | Secretary |
Name | Role |
---|---|
Phillip Bean | Director |
Rob Austin | Director |
Meghan Koch | Director |
Name | Role |
---|---|
JEROMY SLAYDEN | Registered Agent |
Name | Role |
---|---|
Kerry Walsh | Incorporator |
Name | File Date |
---|---|
Annual Report Amendment | 2021-07-02 |
Registered Agent name/address change | 2021-06-24 |
Principal Office Address Change | 2021-06-24 |
Registered Agent name/address change | 2021-06-16 |
Registered Agent name/address change | 2021-06-16 |
Principal Office Address Change | 2021-06-05 |
Principal Office Address Change | 2021-05-29 |
Annual Report Amendment | 2021-05-29 |
Annual Report | 2021-05-28 |
Annual Report | 2020-05-21 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KEIA - Kentucky Enterprise Initiative Act | Inactive | 20.00 | $21,767,000 | $500,000 | 0 | 140 | 2018-03-29 | Final |
Sources: Kentucky Secretary of State