Name: | SLEEPY HOLLOW COUNTRY CLUB, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Jul 1961 (64 years ago) |
Organization Date: | 18 Jul 1961 (64 years ago) |
Last Annual Report: | 14 May 1998 (27 years ago) |
Organization Number: | 0048620 |
ZIP code: | 40827 |
City: | Essie |
Primary County: | Leslie County |
Principal Office: | ELIJAH BUELL, JR., P. O. BOX 429, CUMBERLAND, KY 40827 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Frank Vicini | President |
Name | Role |
---|---|
Joe Creech | Vice President |
Name | Role |
---|---|
Eugene Stagnolia | Secretary |
Name | Role |
---|---|
Elijah Buell jr | Treasurer |
Name | Role |
---|---|
JOSEPH W. CREECH | Registered Agent |
Name | Role |
---|---|
M. H. SCHOSSER | Incorporator |
JAMES H. STEWART | Incorporator |
J. RICHARD CARTER | Incorporator |
ROBERT KING | Incorporator |
ROBERT FRAZIER | Incorporator |
Name | Role |
---|---|
ROBERT KING | Director |
ROBERT FRAZIER | Director |
M. H. SCHOSSER | Director |
JAMES H. STEWART | Director |
J. RICHARD CARTER | Director |
Name | File Date |
---|---|
Dissolution | 1998-12-22 |
Annual Report | 1998-06-04 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Reinstatement | 1993-12-17 |
Statement of Change | 1993-12-17 |
Administrative Dissolution | 1993-11-02 |
Annual Report | 1993-07-01 |
Sources: Kentucky Secretary of State