Name: | RAVELS LTD. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 01 Oct 1985 (40 years ago) |
Organization Date: | 01 Oct 1985 (40 years ago) |
Last Annual Report: | 01 Oct 2010 (15 years ago) |
Organization Number: | 0206653 |
ZIP code: | 42303 |
City: | Owensboro |
Primary County: | Daviess County |
Principal Office: | 1929 TRIPLETT ST., OWENSBORO, KY 42303 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
JOYCE HADDIX JOHNSON | Director |
Joyce Haddix Johnson | Director |
Dorothy J. Ford | Director |
JESSICA LOUISE CAIN | Director |
PAMELA ELAINE WESTERFIEL | Director |
Jessica Louise Cain | Director |
Name | Role |
---|---|
JESSICA LOUISE CAIN | Incorporator |
JOYCE HADDIX JOHNSON | Incorporator |
PAMELA ELAINE WESTERFIEL | Incorporator |
Name | Role |
---|---|
JESSICA LOUISE CAIN | Registered Agent |
Name | Role |
---|---|
Jessica Louise Cain | President |
Name | Role |
---|---|
Joyce Haddix Johnson | Vice President |
Name | Role |
---|---|
Joyce Haddix Johnson | Secretary |
Name | Action |
---|---|
RAVEL'S LTD. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2011-09-10 |
Annual Report | 2010-10-01 |
Annual Report | 2009-10-27 |
Annual Report | 2008-09-04 |
Annual Report | 2007-02-28 |
Annual Report | 2006-06-30 |
Reinstatement | 2006-03-03 |
Statement of Change | 2006-03-03 |
Administrative Dissolution Return | 1996-11-07 |
Administrative Dissolution | 1996-11-07 |
Sources: Kentucky Secretary of State