Name: | EAGLE'S NEST COUNTRY CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 19 Sep 1978 (46 years ago) |
Organization Date: | 19 Sep 1978 (46 years ago) |
Last Annual Report: | 29 Jan 2014 (11 years ago) |
Organization Number: | 0114360 |
ZIP code: | 42502 |
City: | Somerset |
Primary County: | Pulaski County |
Principal Office: | P.O. BOX 909, SOMERSET, KY 42502 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 300 |
Name | Role |
---|---|
BILL BOYD | Treasurer |
Name | Role |
---|---|
JAMES BENTLEY | Director |
COREY MCGLOTHLIN | Director |
KEN HAYFORD | Director |
WILLIAM M. FLYNN | Director |
Name | Role |
---|---|
CAROL W HENDERSON | Secretary |
Name | Role |
---|---|
WILLIAM M. FLYNN | Registered Agent |
Name | Role |
---|---|
DAVID WEDDLE | President |
Name | Role |
---|---|
ERIC KING | Vice President |
Name | Role |
---|---|
WILLIAM M. FLYNN | Incorporator |
Name | Action |
---|---|
EAGLES NEST COUNTRY CLUB, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2015-09-12 |
Annual Report Amendment | 2014-06-02 |
Annual Report | 2014-01-29 |
Annual Report | 2013-08-06 |
Annual Report | 2012-01-11 |
Annual Report | 2011-02-28 |
Annual Report | 2010-04-02 |
Annual Report | 2009-02-06 |
Principal Office Address Change | 2008-01-30 |
Annual Report | 2008-01-17 |
Sources: Kentucky Secretary of State