Name: | DAWSON OVERSEAS CLUB, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Apr 1949 (76 years ago) |
Organization Date: | 18 Apr 1949 (76 years ago) |
Last Annual Report: | 10 Mar 2010 (15 years ago) |
Organization Number: | 0013492 |
ZIP code: | 42408 |
City: | Dawson Springs, Dawson Spgs |
Primary County: | Hopkins County |
Principal Office: | 870 INDUSTRIAL PARK RD., DAWSON SPRINGS, KY 42408 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Garnett Buntin | Vice President |
Name | Role |
---|---|
Garnett Buntin | Director |
Ray S. Bochert | Director |
David K. Cooley | Director |
ALTON CHESTER | Director |
LEE G. LINDER | Director |
MARION R. LONG | Director |
JOHN TOBIN | Director |
WILLIAM A. EZELL | Director |
Name | Role |
---|---|
RAY S. BOCHERT | Registered Agent |
Name | Role |
---|---|
Ray S. Bochert | Signature |
Name | Role |
---|---|
Ray S. Bochert | President |
Name | Role |
---|---|
David K. Cooley | Secretary |
Name | Role |
---|---|
David K. Cooley | Treasurer |
Name | Role |
---|---|
ALTON CHESTER | Incorporator |
LEE G. LINDER | Incorporator |
MARION R. LONG | Incorporator |
JOHN TOBIN | Incorporator |
WILLIAM A. EZELL | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2011-09-10 |
Annual Report | 2010-03-10 |
Annual Report | 2009-04-03 |
Annual Report | 2008-01-17 |
Reinstatement | 2007-05-01 |
Statement of Change | 2007-05-01 |
Annual Report | 2007-05-01 |
Amendment | 2007-05-01 |
Revocation of Certificate of Authority | 1987-10-15 |
Revocation of Certificate of Authority | 1987-10-15 |
Sources: Kentucky Secretary of State