Search icon

ANCHORAGE TRAILS, INCORPORATED

Company Details

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

President

Name Role
Tim DeLong President

Treasurer

Name Role
Elizabeth Taylor Treasurer

Vice President

Name Role
Cooper Robertson Vice President

Director

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

Incorporator

Name Role
GEORGE E. EGGER Incorporator
HELEN A. EGGER Incorporator
JULIA ANNE HATTON Incorporator
MARIE C. COLGAN Incorporator
ROBERT T. COLGAN Incorporator

Registered Agent

Name Role
TIM DELONG Registered Agent

Former Company Names

Name Action
ANCHORAGE RIDING TRAILS, INC. Old Name

Filings

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