KENTUCKY STREET PROPERTIES, INC. - Florida Company Profile

Entity Name: | KENTUCKY STREET PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Aug 2014 (11 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P14000066433 |
FEI/EIN Number | 47-1605390 |
Address: | 411 W. CROCKER STREET, FOSTORIA, OH, 44830, US |
Mail Address: | 411 W. CROCKER STREET, FOSTORIA, OH, 44830, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEMMINGER GREGORY | President | 411 W. CROCKER STREET, FOSTORIA, OH, 44830 |
HEMMINGER GREGORY | Secretary | 411 W. CROCKER STREET, FOSTORIA, OH, 44830 |
HEMMINGER GREGORY | Treasurer | 411 W. CROCKER STREET, FOSTORIA, OH, 44830 |
Watkins John JEsq. | Agent | 150 S. Main Street Suite 3, LaBelle, FL, 33935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-12 | 411 W. CROCKER STREET, FOSTORIA, OH 44830 | - |
CHANGE OF MAILING ADDRESS | 2021-03-12 | 411 W. CROCKER STREET, FOSTORIA, OH 44830 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-12 | Watkins, John Jay, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-12 | 150 S. Main Street Suite 3, LaBelle, FL 33935 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-01-28 |
Domestic Profit | 2014-08-08 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State