Name: | TAYLOR'S LAKE FISHING CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Feb 1962 (63 years ago) |
Organization Date: | 23 Feb 1962 (63 years ago) |
Last Annual Report: | 09 Sep 1992 (33 years ago) |
Organization Number: | 0050613 |
ZIP code: | 42261 |
City: | Morgantown, Brooklyn, Huntsville, Logansport, Provo,... |
Primary County: | Butler County |
Principal Office: | % ROY CRUNK, STAR RT. 76, BOX 57, MORGANTOWN, KY 42261 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
B. M. STONE | Director |
W. R. SHUTT | Director |
SHELBY FORSYTHE | Director |
CONLEY ANNIS | Director |
Name | Role |
---|---|
E. GUY WILLIAMS | Incorporator |
H. H. HOUCHENS | Incorporator |
A. M. LOGAN | Incorporator |
Name | Role |
---|---|
WILLIAM L. COOK | Registered Agent |
Name | Action |
---|---|
TAYLOR'S LAKE FISH AND GAME CLUB, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 1993-11-02 |
Sixty Day Notice Return | 1993-09-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Amendment | 1990-06-27 |
Reinstatement | 1990-06-27 |
Statement of Change | 1990-06-27 |
Revocation of Certificate of Authority | 1988-08-01 |
Annual Report | 1987-07-01 |
Statement of Change | 1966-10-20 |
Sources: Kentucky Secretary of State