Name: | WURTLAND BEAGLE CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
Organization Date: | 06 Jan 1960 (65 years ago) |
Last Annual Report: | 30 Jun 2016 (9 years ago) |
Organization Number: | 0056572 |
ZIP code: | 41144 |
City: | Greenup, Lloyd, Load, Oldtown, Wurtland |
Primary County: | Greenup County |
Principal Office: | ANNETTA MILLER, 162 SARAHS LANE, GREENUP, KY 41144 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Roger Dale Grubb | President |
Name | Role |
---|---|
Annetta Louise Miller | Secretary |
Name | Role |
---|---|
Annetta Louise Miller | Treasurer |
Name | Role |
---|---|
Randall Edger Miller | Vice President |
Name | Role |
---|---|
Roger Dale Grubb | Director |
Randall Edgar Miller | Director |
Annetta Louise Miller | Director |
. | Director |
Name | Role |
---|---|
JAMES R. BOYLES | Incorporator |
CHESTER GRUBB | Incorporator |
DELBERT R. ENYART | Incorporator |
Name | Role |
---|---|
TONY AKERS | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2017-10-09 |
Principal Office Address Change | 2016-06-30 |
Annual Report | 2016-06-30 |
Principal Office Address Change | 2015-05-08 |
Annual Report | 2015-05-08 |
Annual Report | 2014-07-04 |
Annual Report | 2013-01-08 |
Annual Report | 2012-06-28 |
Annual Report | 2011-03-22 |
Registered Agent name/address change | 2010-05-20 |
Sources: Kentucky Secretary of State