Name: | KENTUCKY-BARKLEY BASS'N GALS & LADY BASS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Jun 1985 (40 years ago) |
Organization Date: | 19 Jun 1985 (40 years ago) |
Last Annual Report: | 01 May 2001 (24 years ago) |
Organization Number: | 0203039 |
ZIP code: | 42071 |
City: | Murray |
Primary County: | Calloway County |
Principal Office: | MURRAY, KY 42071 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BURNETTE FERGUSON | Director |
JOYCE HOUSTON | Director |
GLYNDA BLACK | Director |
JOYCE Bucy | Director |
Sharon Worthington | Director |
Burnette Ferguson | Director |
SHARON PIERCEALL | Director |
Name | Role |
---|---|
KARL M. GRAY | Incorporator |
DONALD A. JONES | Incorporator |
Name | Role |
---|---|
Joyce Bucy | Vice President |
Name | Role |
---|---|
Judy Irvin | Secretary |
Name | Role |
---|---|
Burnette Ferguson | Treasurer |
Name | Role |
---|---|
DONALD A. JONES | Registered Agent |
Name | Role |
---|---|
Sharon Worthington | President |
Name | Action |
---|---|
KENTUCKY-BARKLEY BASS'N GALS , INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2002-12-19 |
Annual Report | 2000-08-25 |
Annual Report | 1999-08-12 |
Annual Report | 1998-08-13 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Reinstatement | 1995-09-29 |
Administrative Dissolution | 1994-11-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Sources: Kentucky Secretary of State