Search icon

THE OHIO COUNTY COUNTRY CLUB, INC.

Company Details

Name: THE OHIO COUNTY COUNTRY CLUB, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 03 Jun 1969 (56 years ago)
Organization Date: 03 Jun 1969 (56 years ago)
Last Annual Report: 20 Aug 2007 (18 years ago)
Organization Number: 0038593
ZIP code: 42347
City: Hartford, Narrows
Primary County: Ohio County
Principal Office: P. O. BOX 232, HARTFORD, KY 42347
Place of Formation: KENTUCKY

Registered Agent

Name Role
MARK KING Registered Agent

President

Name Role
Mark King President

Secretary

Name Role
FRANCES HURST Secretary

Director

Name Role
Mark King Director
FRANCES HURST Director
Larry Arnold Director
WARNER HENDERSON Director
W C WALLACE Director
CECIL P TAYLOR Director

Incorporator

Name Role
WARNER W. HENDERSON Incorporator
W. C. WALLACE Incorporator
MRS. C. E. TAYLOR Incorporator
CECIL P. TAYLOR Incorporator

Filings

Name File Date
Administrative Dissolution 2008-11-01
Annual Report 2007-08-20
Annual Report 2006-06-27
Reinstatement 2006-04-07
Statement of Change 2006-04-07
Administrative Dissolution 2005-11-01
Annual Report 2003-08-15
Statement of Change 2003-04-30
Reinstatement 2003-04-30
Administrative Dissolution 1991-11-01

Sources: Kentucky Secretary of State