Name: | BUDDY ROGERS MUSIC OF KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Nov 1977 (47 years ago) |
Organization Date: | 04 Nov 1977 (47 years ago) |
Last Annual Report: | 20 Apr 1988 (37 years ago) |
Organization Number: | 0084598 |
Principal Office: | 525 VINE STREET, SUITE 2200, CINCINNATI, OH 45202 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 500 |
Name | Role |
---|---|
EDWARDS ROHS | Director |
JACK SHALLAT | Director |
WILLIAM H. HARVEY, JR. | Director |
DAVID MILLER | Director |
MAURICE LEVINE | Director |
Name | Role |
---|---|
FRANKLIN B. BECK | Registered Agent |
Name | Role |
---|---|
GREG L. HATFIELD | Incorporator |
ALPHA F. BURKHARDT | Incorporator |
SHARON C. CURRIE | Incorporator |
Name | Status | Expiration Date |
---|---|---|
BUDDY ROGERS MUSIC | Inactive | - |
Name | File Date |
---|---|
Dissolution | 1989-11-20 |
Letters | 1989-03-15 |
Statement of Intent to Dissolve | 1988-11-03 |
Certificate of Withdrawal of Assumed Name | 1988-11-01 |
Statement of Change | 1981-09-16 |
Certificate of Assumed Name | 1981-07-10 |
Statement of Change | 1979-11-15 |
Annual Report | 1978-05-07 |
Articles of Incorporation | 1977-11-04 |
Sources: Kentucky Secretary of State