KENTUCKY STATE RIFLE & PISTOL ASSOCIATION, INC.

Name: | KENTUCKY STATE RIFLE & PISTOL ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Nov 1964 (61 years ago) |
Organization Date: | 02 Nov 1964 (61 years ago) |
Last Annual Report: | 29 May 2023 (2 years ago) |
Organization Number: | 0028508 |
ZIP code: | 42702 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | P.O. BOX 241, ELIZABETHTOWN, KY 42702 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
EDWARD F. CRADY | Director |
WILLARD CAMPBELL | Director |
ROBT. G. WITHERS | Director |
JOHN W. PASKEY | Director |
CHAS. P. SUTT, JR. | Director |
Tim Heady | Director |
Tony Murphy | Director |
Dave Richardson | Director |
Name | Role |
---|---|
EDWARD F. CRADY | Incorporator |
JOHN W. PASKEY | Incorporator |
CHAS. P SUTT, JR. | Incorporator |
Name | Role |
---|---|
FRANCIS L. HOLBERT | Registered Agent |
Name | Role |
---|---|
Tim Heady | President |
Name | Role |
---|---|
Ron Bekebrede | Vice President |
Name | Role |
---|---|
Tim Heady | Secretary |
Name | Role |
---|---|
Tim Heady | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-05-29 |
Annual Report | 2022-05-17 |
Annual Report | 2021-04-27 |
Annual Report Amendment | 2020-05-22 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State