Entity Name: | KELCO VIATICAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State