KELCO, INC.
Branch
Name: | KELCO, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 17 Jul 2000 (25 years ago) |
Branch of: | KELCO, INC., KENTUCKY (Company Number 0305088) |
Business ID: | 689408 |
State of Incorporation: | KENTUCKY |
Principal Office Address: | 269 WEST MAIN STREETLEXINGTON, KY 40507 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
STERLING KEITH DRACH | Treasurer | 269 WEST MAIN STREET, LEXINGTON, KY 40507 |
Name | Role | Address |
---|---|---|
STEPHEN LORENTZ KELLER | Director | 269 WEST MAIN STREET, LEXINGTON, KY 40507 |
ROBERT GRANT SUTHERLIN | Director | 269 WEST MAIN STREET, LEXINGTON, KY 40507 |
Name | Role | Address |
---|---|---|
STEPHEN LORENTZ KELLER | President | 269 WEST MAIN STREET, LEXINGTON, KY 40507 |
Name | Role | Address |
---|---|---|
ROBERT GRANT SUTHERLIN | Secretary | 269 WEST MAIN STREET, LEXINGTON, KY 40507 |
Type | Status | Filed Date | Description |
---|---|---|---|
Revocation | Filed | 2003-12-30 | Revocation |
Notice to Dissolve/Revoke | Filed | 2003-10-22 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2003-02-14 | Amendment |
Annual Report | Filed | 2002-07-08 | Annual Report |
Annual Report | Filed | 2001-10-10 | Annual Report |
Name Reservation Form | Filed | 2000-07-17 | Name Reservation |
This company hasn't received any reviews.
Date of last update: 03 May 2025
Sources: Company Profile on Mississippi Secretary of State Website