Name: | ANCHORAGE TRAILS, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Feb 1952 (73 years ago) |
Organization Date: | 13 Feb 1952 (73 years ago) |
Last Annual Report: | 15 Mar 2024 (a year ago) |
Organization Number: | 0001704 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | P. O. BOX 23502, ANCHORAGE, KY 40223 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Tim DeLong | President |
Name | Role |
---|---|
Elizabeth Taylor | Treasurer |
Name | Role |
---|---|
Cooper Robertson | Vice President |
Name | Role |
---|---|
Michel Strause | Director |
Kristen Wilson | Director |
Pete Ward | Director |
Laura Popovich | Director |
Missy DeSmet | Director |
Jessie Broughton | Director |
MARIE C. COLGAN | Director |
ROBERT T. COLGAN | Director |
GEORGE E. EGGER | Director |
HELEN A. EGGER | Director |
Name | Role |
---|---|
GEORGE E. EGGER | Incorporator |
HELEN A. EGGER | Incorporator |
JULIA ANNE HATTON | Incorporator |
MARIE C. COLGAN | Incorporator |
ROBERT T. COLGAN | Incorporator |
Name | Role |
---|---|
TIM DELONG | Registered Agent |
Name | Action |
---|---|
ANCHORAGE RIDING TRAILS, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-03-15 |
Annual Report | 2023-03-16 |
Annual Report | 2022-04-15 |
Annual Report | 2021-06-30 |
Registered Agent name/address change | 2020-05-21 |
Reinstatement | 2020-03-17 |
Reinstatement Certificate of Existence | 2020-03-17 |
Reinstatement Approval Letter Revenue | 2020-03-16 |
Administrative Dissolution | 2010-11-02 |
Annual Report | 2009-10-19 |
Sources: Kentucky Secretary of State