Search icon

THE OLD TIMERS, INC.

Company Details

Name: THE OLD TIMERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 Feb 1974 (51 years ago)
Organization Date: 11 Feb 1974 (51 years ago)
Last Annual Report: 14 Jun 2024 (10 months ago)
Organization Number: 0038927
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 40962
City: Manchester, Bluehole, Bright Shade, Chestnutburg, Er...
Primary County: Clay County
Principal Office: 144 OLD TIMERS RD, MANCHESTER, KY 40962
Place of Formation: KENTUCKY

Director

Name Role
BARBARA COLTER Director
SUE CODY Director
FAYE HENSLEY Director
JAMES E. WELEN Director
JOHN H. CORUM Director
KEN BOLIN Director
NADINE JARVIS Director
Tommy Harmon Director
DOROTHY SIZEMORE Director

Incorporator

Name Role
BARBARA W. COLTER Incorporator
FAYE R. HENSLEY Incorporator
MARY L. BROWN Incorporator

Registered Agent

Name Role
JOANNE GREGORY Registered Agent

Officer

Name Role
KEN BOLIN Officer
CHRIS DENMAN Officer

Secretary

Name Role
JOANNE GREGORY Secretary

Filings

Name File Date
Annual Report 2024-06-14
Annual Report 2023-06-28
Annual Report 2022-06-30
Registered Agent name/address change 2021-04-05
Annual Report 2021-04-05
Reinstatement 2020-11-13
Reinstatement Certificate of Existence 2020-11-13
Reinstatement Approval Letter Revenue 2020-11-13
Administrative Dissolution 2020-10-08
Annual Report 2019-06-20

Sources: Kentucky Secretary of State