Name: | BUBBA'S A C, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Sep 1984 (40 years ago) |
Organization Date: | 12 Sep 1984 (40 years ago) |
Last Annual Report: | 14 Oct 2009 (15 years ago) |
Organization Number: | 0193431 |
ZIP code: | 40508 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 503 N. LIMESTONE, LEXINGTON, KY 40508 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KELLY B. SANDERS | Registered Agent |
Name | Role |
---|---|
Kelly B. Sanders | Director |
Jerry Parker | Director |
Anthony C. Santon | Director |
GENE T. BALLARD | Director |
GENE P. BALLARD | Director |
ELIZABETH B. HITE | Director |
Name | Role |
---|---|
Anthony C Santon | Signature |
Anthony C Santon, Jr. | Signature |
Name | Role |
---|---|
Anthony C. Santon, Jr. | President |
Name | Role |
---|---|
Robert M. Withers | Vice President |
Name | Role |
---|---|
Anthony C. Santon, III | Secretary |
Name | Role |
---|---|
Anthony C. Santon, Jr. | Treasurer |
Name | Role |
---|---|
GENE T. BALLARD | Incorporator |
GENE P. BALLARD | Incorporator |
ELIZABETH B. HITE | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2010-11-02 |
Annual Report | 2009-10-14 |
Annual Report | 2008-06-25 |
Annual Report | 2007-06-15 |
Annual Report | 2006-05-12 |
Annual Report | 2005-03-31 |
Annual Report | 2004-07-13 |
Annual Report | 2003-05-29 |
Annual Report | 2002-08-27 |
Annual Report | 2001-06-27 |
Sources: Kentucky Secretary of State