Search icon

KENNETH J. KLEKAMP INCORPORATED - Florida Company Profile

Company Details

Entity Name: KENNETH J. KLEKAMP INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Jul 2005 (20 years ago)
Date of dissolution: 13 Jan 2025 (3 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 13 Jan 2025 (3 months ago)
Document Number: F05000004226
FEI/EIN Number 311365775

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5761 LUCLARE DRIVE, CINCINNATI, OH, 45233
Mail Address: 5761 LUCLARE DRIVE, CINCINNATI, OH, 45233
Place of Formation: OHIO

Key Officers & Management

Name Role Address
KLEKAMP KENNETH J Vice President 5761 LUCLARE DRIVE, CINCINNATI, OH, 45233
KLEKAMP JENNIFER L Secretary 5761 LUCLARE DRIVE, CINCINATTI, OH, 45233
KLEKAMP JENNIFER L Treasurer 5761 LUCLARE DRIVE, CINCINATTI, OH, 45233
Klekamp Justin M Vice President 515 Main Street, Covington, KY, 41011
HELMS MARY Agent 37 TURTLE LANE, HAINES CITY, FL, 33844
KLEKAMP KENNETH J President 5761 LUCLARE DRIVE, CINCINNATI, OH, 45233

Events

Event Type Filed Date Value Description
WITHDRAWAL 2025-01-13 - -
CHANGE OF MAILING ADDRESS 2025-01-13 5761 LUCLARE DRIVE, CINCINNATI, OH 45233 -
REGISTERED AGENT CHANGED 2025-01-13 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 5761 LUCLARE DRIVE, CINCINNATI, OH 45233 -
CHANGE OF MAILING ADDRESS 2006-04-28 5761 LUCLARE DRIVE, CINCINNATI, OH 45233 -

Documents

Name Date
WITHDRAWAL 2025-01-13
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State