Name: | BACKWOOD SPORTMAN CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Aug 1985 (40 years ago) |
Organization Date: | 30 Aug 1985 (40 years ago) |
Last Annual Report: | 07 Jun 2019 (6 years ago) |
Organization Number: | 0205564 |
ZIP code: | 42503 |
City: | Somerset |
Primary County: | Pulaski County |
Principal Office: | 2255 RINGGOLD RD, SOMERSET, KY 42503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JANIE STRUNK | Registered Agent |
Name | Role |
---|---|
Virgil Childers | Signature |
JANIE STRUNK | Signature |
Name | Role |
---|---|
Virgil Childers | President |
Name | Role |
---|---|
Janie Strunk | Secretary |
Name | Role |
---|---|
MELVIN HALL | Director |
JEREMY FOSTER | Director |
DELVIN FOSTER | Director |
LOUIS CHILDERS | Director |
JAMES FOSTER | Director |
TERRY GIRDLER | Director |
SHEILA PRICE FOSTER | Director |
Marty Foster | Director |
Name | Role |
---|---|
LARRY HALL | Vice President |
Name | Role |
---|---|
TERRY GIRDLER | Incorporator |
SHEILA PRICE FOSTER | Incorporator |
DELVIN FOSTER | Incorporator |
LOUIS CHILDERS | Incorporator |
JAMES FOSTER | Incorporator |
Name | Role |
---|---|
LOIS FOSTER | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-06-07 |
Annual Report | 2018-05-17 |
Annual Report | 2017-09-18 |
Annual Report | 2016-09-12 |
Annual Report | 2015-07-07 |
Annual Report | 2014-07-09 |
Annual Report | 2013-05-22 |
Annual Report | 2012-09-05 |
Annual Report | 2011-07-15 |
Sources: Kentucky Secretary of State