KELCO VIATICAL, INC. - Florida Company Profile

Entity Name: | KELCO VIATICAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 28 Apr 1997 (28 years ago) |
Date of dissolution: | 19 Sep 2003 (22 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (22 years ago) |
Document Number: | F97000002223 |
FEI/EIN Number | 611230863 |
Address: | 269 W. MAIN, LEXINGTON, KY, 40507 |
Mail Address: | 269 W. MAIN, LEXINGTON, KY, 40507 |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
DRACH STERLING K | Treasurer | 269 WEST MAIN STREET, LEXINGTON, KY, 40511 |
SUTHERLIN ROBERT G | Secretary | 269 WEST MAIN STREET, LEXINGTON, KY, 40511 |
SUTHERLIN ROBERT G | Director | 269 WEST MAIN STREET, LEXINGTON, KY, 40511 |
KELLER STEPHEN L | President | 269 WEST MAIN STREET, LEXINGTON, KY |
CHIEF FINANCIAL OFFICER | Agent | P O BOX 6200 (32314-6200), TALLAHASSEE, FL, 323990000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2003-03-17 | CHIEF FINANCIAL OFFICER | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-03-17 | P O BOX 6200 (32314-6200), 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-07-07 | 269 W. MAIN, LEXINGTON, KY 40507 | - |
CHANGE OF MAILING ADDRESS | 1998-07-07 | 269 W. MAIN, LEXINGTON, KY 40507 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2002-03-11 |
ANNUAL REPORT | 2001-03-19 |
ANNUAL REPORT | 2000-01-14 |
ANNUAL REPORT | 1999-02-23 |
ANNUAL REPORT | 1998-01-26 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State