Search icon

COUNTRY TAVERN, INC.

Company Details

Name: COUNTRY TAVERN, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Oct 1974 (50 years ago)
Organization Date: 21 Oct 1974 (50 years ago)
Last Annual Report: 24 Aug 2020 (5 years ago)
Organization Number: 0032702
ZIP code: 42301
City: Owensboro, Saint Joseph, St Joseph, Stanley
Primary County: Daviess County
Principal Office: 19424 HEND US 60 E, OWENSBORO, KY 42301
Place of Formation: KENTUCKY
Authorized Shares: 100

Incorporator

Name Role
ESTILL ERP Incorporator
WAYNE HARGIS Incorporator
JAMES BRYANT Incorporator
ROBERT DURHAM Incorporator
HAROLD E. BRYANT Incorporator
RAYBURN WARREN Incorporator

Director

Name Role
RALPH E MITCHELL Director
RAYBURN WARREN Director
JAMES BRYANT Director
HAROLE E. BRYANT Director
WAYNE HARGIS Director
ROBERT DURHAM Director
ESTILL ERP Director
HAROLD E. BRYANT Director
EUGENE SPENCER Director

Signature

Name Role
Deborah J Mitchell Signature

Sole Officer

Name Role
Deborah J Mitchell Sole Officer

Registered Agent

Name Role
DEBORAH J MITCHELL Registered Agent

Former Company Names

Name Action
CAGEY CALHOUN'S, INC. Old Name

Assumed Names

Name Status Expiration Date
RED HORSE LOUNGE Inactive 2016-04-15

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-08-24
Annual Report 2019-06-18
Annual Report 2018-05-02
Annual Report 2017-06-26
Reinstatement 2016-06-24
Reinstatement Approval Letter UI 2016-06-24
Reinstatement Certificate of Existence 2016-06-24
Reinstatement Approval Letter Revenue 2016-06-24
Principal Office Address Change 2016-06-24

Sources: Kentucky Secretary of State