Search icon

CENTRAL KENTUCKY GASCO CLUB, INC.

Company Details

Name: CENTRAL KENTUCKY GASCO CLUB, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 04 Dec 1957 (67 years ago)
Organization Date: 04 Dec 1957 (67 years ago)
Last Annual Report: 05 Apr 2002 (23 years ago)
Organization Number: 0008596
Principal Office: P. O. BOX 14241, LEXINGTON, KY 405124241
Place of Formation: KENTUCKY

Vice President

Name Role
JEFF MCDOWELL Vice President

Secretary

Name Role
Kim Dant Secretary

Director

Name Role
CHRIS REFFITT Director
LAURA GOODEN Director
JANE MACCULLOUGH Director
FRANK B. HOPKINS Director
JAMES GRANT Director
FRANCES HEDGER Director

Registered Agent

Name Role
DONNIE GRIFFITH Registered Agent

Treasurer

Name Role
SHARON CHASTAIN Treasurer

President

Name Role
Donnie Griffith President

Incorporator

Name Role
FRANK B. HOPKINS Incorporator
JAMES GRANT Incorporator
FRANCES HEDGER Incorporator

Filings

Name File Date
Administrative Dissolution 2003-11-01
Annual Report 2002-06-04
Annual Report 2001-07-25
Annual Report 2000-08-08
Statement of Change 1999-09-20
Annual Report 1999-08-02
Annual Report 1998-06-25
Annual Report 1997-07-01
Annual Report 1996-07-01
Sixty Day Notice Return 1995-09-01

Sources: Kentucky Secretary of State