DONNY REAGAN REVIVALS INC.

Name: | DONNY REAGAN REVIVALS INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Dec 1982 (43 years ago) |
Organization Date: | 02 Dec 1982 (43 years ago) |
Last Annual Report: | 25 Jun 2004 (21 years ago) |
Organization Number: | 0172514 |
ZIP code: | 42633 |
City: | Monticello, Barrier, Bethesda, Betsey, Coopersville,... |
Primary County: | Wayne County |
Principal Office: | 600 VIRGINIA AVE, MONTICELLO, KY 42633 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Donny Reagan | Director |
James L Dishman | Director |
Terry E Stockton | Director |
DONNY REAGAN | Director |
HARRY REAGAN | Director |
LUTHER DISHMAN | Director |
ARLIE PIERCY | Director |
FRED MCGINNIS | Director |
Name | Role |
---|---|
James L Dishman | Vice President |
Name | Role |
---|---|
Terry E Stockton | Secretary |
Name | Role |
---|---|
Terry E Stockton | Treasurer |
Name | Role |
---|---|
TERRY E. STOCKTON | Registered Agent |
Name | Role |
---|---|
DONALD LEE REAGAN, JR. | Incorporator |
Name | Role |
---|---|
Donny Reagan | President |
Name | File Date |
---|---|
Administrative Dissolution Return | 2005-12-02 |
Administrative Dissolution | 2005-11-01 |
Sixty Day Notice Return | 2005-10-06 |
Annual Report | 2003-06-19 |
Annual Report | 2002-05-01 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State