Search icon

KENTUCKY BOYS STATE, INC.

Company Details

Name: KENTUCKY BOYS STATE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 20 May 1941 (84 years ago)
Organization Date: 20 May 1941 (84 years ago)
Last Annual Report: 04 Apr 2019 (6 years ago)
Organization Number: 0191153
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: 100 SANDY HILL COURT, BARDSTOWN, KY 40004
Place of Formation: KENTUCKY

Incorporator

Name Role
ELDON S. DUMMIT Incorporator
T. H. HAYDEN Incorporator
PAUL L. GARRETT Incorporator
M. G. SULLIVAN Incorporator
JAMES T. NORRIS Incorporator

Director

Name Role
. Director
Robert Kraemer Director
John Mullins Director
Marty Goley Director
Jon Beach Director
Willey Puckett Director
Joe Flynn Director
DR Peter Trzop Director

President

Name Role
Michael Moses President

Secretary

Name Role
Larry Abshire Secretary

Registered Agent

Name Role
DR. PETER TRZOP Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming ORG0001062 Organization Inactive - - - 2020-09-23 Bardstown, NELSON, KY

Former Company Names

Name Action
BLUEGRASS BOYS STATE, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2020-10-08
Annual Report 2019-04-04
Annual Report Amendment 2018-06-27
Annual Report 2018-03-05
Annual Report 2017-04-19
Annual Report 2016-03-09
Annual Report Amendment 2015-08-14
Annual Report 2015-04-20
Principal Office Address Change 2014-05-09
Annual Report Amendment 2014-03-31

Sources: Kentucky Secretary of State