Name: | BIG TEN INVESTORS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 07 Jan 1975 (50 years ago) |
Last Annual Report: | 12 Jun 2000 (25 years ago) |
Organization Number: | 0015071 |
ZIP code: | 40360 |
City: | Owingsville |
Primary County: | Bath County |
Principal Office: | P. O. BOX 414, 166 SHERMAN COURT, OWINGSVILLE, KY 40360 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
James Doran | President |
Name | Role |
---|---|
Robert M Clarke Jr | Secretary |
Name | Role |
---|---|
Robert M Clarke Jr | Treasurer |
Name | Role |
---|---|
Robert L Gossett | Vice President |
Name | Role |
---|---|
JAMES E. DORAN | Director |
W. LYNN JOHNSON | Director |
ROBERT L. GOSSET | Director |
B. G. FRIZZELL | Director |
RICHARD Y. KLINE | Director |
Name | Role |
---|---|
W. LYNN JOHNSON | Incorporator |
ROBERT L. GOSSETT | Incorporator |
B. G. FRIZZELL | Incorporator |
RICHARD Y. KLINE | Incorporator |
JAMES E. DORAN | Incorporator |
Name | Role |
---|---|
BRUCE VINCENT | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2001-11-01 |
Annual Report | 2000-07-20 |
Annual Report | 1999-07-20 |
Annual Report | 1998-07-27 |
Reinstatement | 1997-05-06 |
Statement of Change | 1997-05-06 |
Administrative Dissolution | 1996-11-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Sources: Kentucky Secretary of State