Name: | INDIAN HILLS RESORT, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 17 Sep 1974 (50 years ago) |
Organization Date: | 17 Sep 1974 (50 years ago) |
Last Annual Report: | 06 Jun 2005 (20 years ago) |
Organization Number: | 0024827 |
ZIP code: | 42141 |
City: | Glasgow, Lamb |
Primary County: | Barren County |
Principal Office: | 402 SAMSON ST., GLASGOW, KY 42141 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
James S Secrest sr | Secretary |
Name | Role |
---|---|
Billie W Hurt | Vice President |
Name | Role |
---|---|
Joe David Houchens | President |
Name | Role |
---|---|
MOATY C. ESTES | Director |
JOE DAVID HOUCHENS | Director |
BILLIE W. HURT | Director |
JAMES S. SECREST, SR. | Director |
Name | Role |
---|---|
MOATY C. ESTES | Incorporator |
JOE DAVID HOUCHENS | Incorporator |
BILLIE W. HURT | Incorporator |
JAMES S. SECREST, SR. | Incorporator |
Name | Role |
---|---|
JOE DAVID HOUCHENS | Registered Agent |
Name | Role |
---|---|
Joe David Houchens | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution | 2006-11-02 |
Annual Report | 2005-06-06 |
Annual Report | 2003-08-25 |
Annual Report | 2002-05-02 |
Annual Report | 2001-05-02 |
Annual Report | 2000-06-19 |
Statement of Change | 2000-06-05 |
Annual Report | 1999-07-08 |
Annual Report | 1998-06-02 |
Annual Report | 1997-07-01 |
Sources: Kentucky Secretary of State