Search icon

OFFICIAL KENTUCKY STATE CHAMPIONSHIP OLD TIME FIDDLERS CONTEST, INC.

Company Details

Name: OFFICIAL KENTUCKY STATE CHAMPIONSHIP OLD TIME FIDDLERS CONTEST, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 25 Oct 1978 (46 years ago)
Organization Date: 25 Oct 1978 (46 years ago)
Last Annual Report: 21 Apr 2020 (5 years ago)
Organization Number: 0113070
Principal Office: 540 WATSON SCHOOL RD., LEITCHFIELD, KY 427554042
Place of Formation: KENTUCKY

President

Name Role
BRENT MILLER President

Secretary

Name Role
STEVE HALL Secretary

Treasurer

Name Role
CAROLYN HALL Treasurer

Director

Name Role
JODIE HALL Director
JOSEPH LEO MUDD Director
W. THOMAS LIVELY Director
JACK EWING Director
BRENT MILLER Director
STEVE HALL Director
CAROLYN HALL Director

Incorporator

Name Role
JODIE HALL Incorporator
W. THOMAS LIVELY Incorporator
JOSEPH LEO MUDD Incorporator

Vice President

Name Role
JACK EWING Vice President

Registered Agent

Name Role
BRENT L. MILLER Registered Agent

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-04-21
Annual Report 2019-04-18
Annual Report 2018-04-10
Annual Report 2017-05-16
Principal Office Address Change 2017-05-04
Annual Report 2016-07-08
Annual Report 2015-06-16
Annual Report 2014-01-23
Annual Report 2013-08-27

Sources: Kentucky Secretary of State