Search icon

CENTRAL KENTUCKY CONCERT ASSOCIATION

Company Details

Name: CENTRAL KENTUCKY CONCERT ASSOCIATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
Organization Date: 08 Jan 1941 (84 years ago)
Last Annual Report: 01 Jul 1985 (40 years ago)
Organization Number: 0008552
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 2035 REGENCY RD., SUITE 4, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Director

Name Role
JANIE F. BEST Director
PAUL W. MATHEWS Director
CHARLES G. DICKERSON Director
JEAN F. STERN Director
R. D. MCINTYRE Director

Incorporator

Name Role
R. D. MCINTYRE Incorporator
JANIE F. BEST Incorporator
PAUL W. MATHEWS Incorporator
CHARLES G. DICKERSON Incorporator
JEAN F. STERN Incorporator

Registered Agent

Name Role
THOMAS W. BAKER Registered Agent

Former Company Names

Name Action
CENTRAL KENTUCKY COMMUNITY CONCERT ASSOCIATION Old Name

Filings

Name File Date
Revocation of Certificate of Authority 1987-03-15
Revocation of Certificate of Authority 1987-03-15
Six Month Notice 1986-09-01
Six Month Notice Return 1986-08-01
Statement of Change 1984-10-25
Statement of Change 1974-07-31
Amendment 1959-01-12
Amendment 1956-01-03
Statement of Change 1949-11-14
Amendment 1949-03-01

Sources: Kentucky Secretary of State