Search icon

KHPP HOLDINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KHPP HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 May 1998 (27 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 2262236
ZIP code: 12207
County: Westchester
Place of Formation: Delaware
Principal Address: 1801 RUSSELLVILLE RD, PO BOX 10360, BOWLING GREEN, KY, United States, 42102
Address: 80 STATE ST, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JEFFREY G. KING Chief Executive Officer 1801 RUSSELLVILLE RD, PO BOX 10360, BOWLING GREEN, KY, United States, 42102

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001063172

Latest Filings

Form type:
REGDEX
File number:
021-86487
Filing date:
2006-02-09
File:

History

Start date End date Type Value
2000-06-20 2001-04-13 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-11-05 2001-04-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-05 2000-06-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-05-21 1999-11-05 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-05-21 1999-11-05 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1624867 2002-06-26 ANNULMENT OF AUTHORITY 2002-06-26
010413000422 2001-04-13 CERTIFICATE OF CHANGE 2001-04-13
000620002557 2000-06-20 BIENNIAL STATEMENT 2000-05-01
991105000886 1999-11-05 CERTIFICATE OF CHANGE 1999-11-05
980521000794 1998-05-21 APPLICATION OF AUTHORITY 1998-05-21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State