Name: | PAR-MAKERS GOLF CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Apr 1969 (56 years ago) |
Organization Date: | 11 Apr 1969 (56 years ago) |
Last Annual Report: | 21 Aug 2018 (7 years ago) |
Organization Number: | 0040440 |
ZIP code: | 42101 |
City: | Bowling Green, Hadley, Plum Springs, Richardsville |
Primary County: | Warren County |
Principal Office: | P.O. BOX 312, BOWLING GREEN, KY 42101 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
OTHEL WARDLOW | Director |
STERLING MITCHELL | Director |
DONALD DANIELS | Director |
CURTIS SULLIVAN | Director |
LUTHER BRATTON | Director |
WILLIE CORNELIUS | Director |
DORIAN LEE | Director |
Name | Role |
---|---|
OTHEL WARDLOW | Incorporator |
STERLING MITCHELL | Incorporator |
DONALD DANIELS | Incorporator |
MITCHELL EDMONDS | Incorporator |
KENNETH CLAYPOOL | Incorporator |
Name | Role |
---|---|
WILLIE E. CORNELIUS | Registered Agent |
Name | Role |
---|---|
DORIAN LEE | President |
Name | Role |
---|---|
WILLIE CORNELIUS | Secretary |
Name | Role |
---|---|
WILLIE CORNELIUS | Treasurer |
Name | Role |
---|---|
CURTIS SULLIVAN | Vice President |
Name | File Date |
---|---|
Administrative Dissolution | 2019-10-16 |
Registered Agent name/address change | 2018-08-23 |
Annual Report | 2018-08-21 |
Annual Report | 2017-06-02 |
Annual Report | 2016-04-05 |
Reinstatement Certificate of Existence | 2015-07-20 |
Reinstatement | 2015-07-20 |
Reinstatement Approval Letter Revenue | 2015-07-20 |
Principal Office Address Change | 2015-07-20 |
Administrative Dissolution Return | 2012-09-24 |
Sources: Kentucky Secretary of State