Search icon

KENTUCKY GOLF EQUIPMENT CO., INC.

Company Details

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

Registered Agent

Name Role
KAREN ADKINS Registered Agent

Signature

Name Role
Nancy Sutherland Signature
HAROLD SUTHERLAND Signature

Director

Name Role
JOHN T. MEERS, JR. Director
MRS. JOHN T. MEERS, JR. Director
D. T. STARKS Director
JAMES E. STARKS Director

Incorporator

Name Role
D. T. STARKS Incorporator
JOHN T. MEERS, JR. Incorporator

President

Name Role
KAREN ADKINS President

Filings

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