Search icon

INTERNATIONAL INVESTMENTS OF KENTUCKY, INC.

Company Details

Entity Name: INTERNATIONAL INVESTMENTS OF KENTUCKY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 14 Feb 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: F06000000983
FEI/EIN Number 611155149
Address: 206 INDUSTRIAL DR, GLASGOW, KY, 42141
Mail Address: 206 INDUSTRIAL DR, GLASGOW, KY, 42141
Place of Formation: KENTUCKY

Agent

Name Role Address
MICHAEL H METCALF Agent 2670 HORSESHOE DR N, NAPLES, FL, 34104

Chairman

Name Role Address
WELLS L. ROGERS J Chairman 206 INDUSTRIAL DR, GLASGOW, KY, 42141

Director

Name Role Address
WELLS L. ROGERS J Director 206 INDUSTRIAL DR, GLASGOW, KY, 42141

President

Name Role Address
BELL GARY S President 206 INDUSTRIAL DR, GLASGOW, KY, 42141

Secretary

Name Role Address
DEVORE JOSHUA P Secretary 206 INDUSTRIAL DR, GLASGOW, KY, 42141

Treasurer

Name Role Address
DEVORE JOSHUA P Treasurer 206 INDUSTRIAL DR, GLASGOW, KY, 42141

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2011-04-29 MICHAEL H METCALF No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 2670 HORSESHOE DR N, SUITE 201, NAPLES, FL 34104 No data

Documents

Name Date
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State