Name: | SOMERSET CYCLE CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Apr 1985 (40 years ago) |
Organization Date: | 05 Apr 1985 (40 years ago) |
Last Annual Report: | 05 Mar 2025 (a month ago) |
Organization Number: | 0200114 |
ZIP code: | 42503 |
City: | Somerset |
Primary County: | Pulaski County |
Principal Office: | 317 WINTER PARK DRIVE, SOMERSET, KY 42503 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Donna J Nelson | Vice President |
Name | Role |
---|---|
WAYNE R. ELDRIDGE | Director |
CLARK W. DUGGER | Director |
JAMES R. NELSON | Director |
Donna J Nelson | Director |
Name | Role |
---|---|
JAMES R. NELSON | Incorporator |
Name | Role |
---|---|
Donna J Nelson | Secretary |
Name | Role |
---|---|
Donna J Nelson | Treasurer |
Name | Role |
---|---|
DONNA J NELSON | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-03-05 |
Annual Report | 2024-03-18 |
Annual Report | 2023-04-06 |
Annual Report | 2022-04-28 |
Annual Report | 2021-04-23 |
Reinstatement Approval Letter UI | 2020-12-18 |
Reinstatement | 2020-12-18 |
Reinstatement Certificate of Existence | 2020-12-18 |
Principal Office Address Change | 2020-12-18 |
Reinstatement Approval Letter Revenue | 2020-12-18 |
Sources: Kentucky Secretary of State