Name: | KENTUCKY GOLF EQUIPMENT CO., INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Feb 1969 (56 years ago) |
Organization Date: | 27 Feb 1969 (56 years ago) |
Last Annual Report: | 29 May 2018 (7 years ago) |
Organization Number: | 0027983 |
ZIP code: | 42748 |
City: | Hodgenville, White City |
Primary County: | Larue County |
Principal Office: | 1620 LEAFDALE RD, HODGENVILLE, KY 42748 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
KAREN ADKINS | Registered Agent |
Name | Role |
---|---|
Nancy Sutherland | Signature |
HAROLD SUTHERLAND | Signature |
Name | Role |
---|---|
JOHN T. MEERS, JR. | Director |
MRS. JOHN T. MEERS, JR. | Director |
D. T. STARKS | Director |
JAMES E. STARKS | Director |
Name | Role |
---|---|
D. T. STARKS | Incorporator |
JOHN T. MEERS, JR. | Incorporator |
Name | Role |
---|---|
KAREN ADKINS | President |
Name | File Date |
---|---|
Dissolution | 2018-06-06 |
Reinstatement Certificate of Existence | 2018-05-29 |
Reinstatement | 2018-05-29 |
Principal Office Address Change | 2018-05-29 |
Registered Agent name/address change | 2018-05-29 |
Reinstatement Approval Letter Revenue | 2018-05-14 |
Administrative Dissolution | 2009-11-03 |
Sixty Day Notice Return | 2009-09-16 |
Annual Report | 2008-09-26 |
Annual Report | 2007-07-23 |
Sources: Kentucky Secretary of State