Search icon

KENTUCKY EXPRESS, INC - Florida Company Profile

Company Details

Entity Name: KENTUCKY EXPRESS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KENTUCKY EXPRESS, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 23 Apr 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P10000035406
FEI/EIN Number 272424416

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

Address: 7841 NW 194TH TERR, HIALEAH, FL, 33015, US
Mail Address: 7841 NW 194TH TERR, HIALEAH, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ ALBERTO President 7841 NW 194TH TERR, HIALEAH, FL, 33015
LOPEZ YACKO Vice President 7841 NW 194TH TERR, HIALEAH, FL, 33015
LOPEZ YACKO Agent 7841 NW 194 TER, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-11-07 - -
CHANGE OF PRINCIPAL ADDRESS 2012-11-07 7841 NW 194TH TERR, HIALEAH, FL 33015 -
CHANGE OF MAILING ADDRESS 2012-11-07 7841 NW 194TH TERR, HIALEAH, FL 33015 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2011-09-02 - -

Documents

Name Date
ANNUAL REPORT 2013-01-27
REINSTATEMENT 2012-11-07
Amendment 2011-09-02
ANNUAL REPORT 2011-04-30
ADDRESS CHANGE 2010-10-18
Domestic Profit 2010-04-23

Date of last update: 02 May 2025

Sources: Florida Department of State