Name: | SOUTHERN KENTUCKY STREET ROD, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Feb 1984 (41 years ago) |
Organization Date: | 01 Feb 1984 (41 years ago) |
Last Annual Report: | 05 Oct 2024 (5 months ago) |
Organization Number: | 0186161 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42103 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | 315 SHAKER MILL ROAD, BOWLING GREEN, KY 42103 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MIKE BAUGH | Director |
JUDY SKINNEMOEN | Director |
LESLIE FLEENOR | Director |
Dan Garrett | Director |
Bobby Hughes | Director |
MARGIE BRADLEY | Director |
Michelle Garrett | Director |
Name | Role |
---|---|
MIKE BAUGH | Incorporator |
JUDY SKINNEMOEN | Incorporator |
LESLIE FLEENOR | Incorporator |
Name | Role |
---|---|
Dan Garrett | President |
Name | Role |
---|---|
Michelle Garrett | Secretary |
Name | Role |
---|---|
MARGIE BRADLEY | Treasurer |
Name | Role |
---|---|
Bobby Hughes | Vice President |
Name | Role |
---|---|
LAVOY BURCH | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-10-05 |
Annual Report | 2023-07-01 |
Annual Report | 2022-08-24 |
Annual Report | 2021-06-21 |
Annual Report | 2020-09-27 |
Annual Report | 2019-07-02 |
Reinstatement | 2018-01-31 |
Reinstatement Approval Letter Revenue | 2018-01-31 |
Reinstatement Certificate of Existence | 2018-01-31 |
Administrative Dissolution | 2009-11-03 |
Sources: Kentucky Secretary of State