Name: | PIKE COUNTY FISH AND GAME PROTECTIVE ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Jun 1954 (71 years ago) |
Organization Date: | 24 Jun 1954 (71 years ago) |
Last Annual Report: | 13 Nov 2024 (4 months ago) |
Organization Number: | 0041322 |
Industry: | Executive, Legislative & General Government, except Finance |
Number of Employees: | Small (0-19) |
ZIP code: | 41522 |
City: | Elkhorn City, Draffin, Senterville |
Primary County: | Pike County |
Principal Office: | Jacob Ramey, 3870 Elkhorn Creek, ELKHORN CITY, KY 41522 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RONNIE DALE MULLINS | Vice President |
Name | Role |
---|---|
CHRISTOPHER TODD STILTNER | Director |
JUDGE ERVIN S. PRUITT | Director |
DR. HUGH SMITH | Director |
STERLING HATFIELD | Director |
Betty Stiltner | Director |
Timothey Stevens | Director |
Name | Role |
---|---|
ERVIN S. PRUITT | Incorporator |
DR. HUGH SMITH | Incorporator |
STERLING HATFIELD | Incorporator |
Name | Role |
---|---|
Ronnie Mullins | Registered Agent |
Name | Role |
---|---|
DOUG RAMEY | President |
Name | Role |
---|---|
Jacob Ramey | Secretary |
Name | Role |
---|---|
Jacob Ramey | Treasurer |
Name | File Date |
---|---|
Reinstatement | 2024-11-13 |
Reinstatement Certificate of Existence | 2024-11-13 |
Reinstatement Approval Letter Revenue | 2024-11-12 |
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-10-02 |
Registered Agent name/address change | 2023-10-02 |
Principal Office Address Change | 2023-10-02 |
Annual Report | 2022-03-18 |
Annual Report | 2021-05-07 |
Annual Report | 2020-08-10 |
Sources: Kentucky Secretary of State