Name: | KENTUCKY ROTARY SPOKE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Apr 1980 (45 years ago) |
Organization Date: | 04 Apr 1980 (45 years ago) |
Last Annual Report: | 21 Sep 1999 (26 years ago) |
Organization Number: | 0145736 |
ZIP code: | 40014 |
City: | Crestwood, Ballardsville, Orchard Grass, Orchard Gr... |
Primary County: | Oldham County |
Principal Office: | 5705 SPRING HILL COURT, CRESTWOOD, KY 40014 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PHILLIP H. JOHNSTON | Registered Agent |
Name | Role |
---|---|
ROY OWSLEY | Director |
CURTIS COBB | Director |
JIM OWEN | Director |
MERRITT BLOW | Director |
GEORGE BARNUM | Director |
Name | Role |
---|---|
William M Mckinney | President |
Name | Role |
---|---|
William E Perrine | Secretary |
Name | Role |
---|---|
Phillip H Johnston | Treasurer |
Name | Role |
---|---|
OWEN O. PILLANS | Incorporator |
LENWOOD S. SHIRRELL | Incorporator |
WADE H. JEFFERSON, III | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2000-11-01 |
Annual Report | 1999-10-13 |
Annual Report | 1998-06-16 |
Annual Report | 1997-07-01 |
Statement of Change | 1997-06-03 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Statement of Change | 1992-08-13 |
Sources: Kentucky Secretary of State