Search icon

COURTHOUSE PLAYERS, INC.

Company Details

Name: COURTHOUSE PLAYERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 21 Oct 1982 (42 years ago)
Organization Date: 21 Oct 1982 (42 years ago)
Last Annual Report: 21 May 2021 (4 years ago)
Organization Number: 0171338
ZIP code: 42347
City: Hartford, Narrows
Primary County: Ohio County
Principal Office: P. O. BOX 377, HARTFORD, KY 42347
Place of Formation: KENTUCKY

Director

Name Role
ISSAC BELCHER Director
SHARON AUTRY Director
JAMIE JOHNSON Director
CHARLES LINDSEY Director
MARIANNA ROBINSON Director
PEGGY RANNEY Director
CHRISTIE STUMPF Director
NEAL GRANT Director
JILL BROWNING Director
CAMMIE JOHNSON Director

Incorporator

Name Role
CHARLES LINDSEY Incorporator
PEGGY RANNEY Incorporator
MARIANNA ROBINSON Incorporator

Registered Agent

Name Role
CHARLES R. LINDSEY Registered Agent

President

Name Role
DEBBIE BOEHMANN President

Secretary

Name Role
PAM BRATCHER Secretary

Treasurer

Name Role
TERESA RUSSELL Treasurer

Vice President

Name Role
BERNIE HAYES Vice President

Filings

Name File Date
Administrative Dissolution 2022-10-04
Sixty Day Notice Return 2022-09-23
Annual Report 2021-05-21
Annual Report 2020-06-29
Annual Report 2019-06-04
Annual Report 2018-05-25
Annual Report 2017-06-30
Annual Report 2016-09-19
Reinstatement Certificate of Existence 2015-10-01
Reinstatement 2015-10-01

Sources: Kentucky Secretary of State