Name: | GOLF LAND U.S.A., INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 13 Jan 1986 (39 years ago) |
Last Annual Report: | 10 Aug 2017 (8 years ago) |
Organization Number: | 0210455 |
ZIP code: | 42376 |
City: | Utica |
Primary County: | Daviess County |
Principal Office: | 178 HIGHWAY 140 E, UTICA, KY 42376 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
WANDA KUEGEL | Registered Agent |
Name | Role |
---|---|
Wanda Kuegel | President |
Name | Role |
---|---|
Wanda Kuegel | Treasurer |
Name | Role |
---|---|
BILL CRABTREE | Incorporator |
ROBERT KUEGEL | Incorporator |
Name | Role |
---|---|
BILL CRABTREE | Director |
ROBERT KUEGEL | Director |
Name | File Date |
---|---|
Dissolution | 2017-11-15 |
Annual Report | 2017-08-10 |
Registered Agent name/address change | 2016-05-05 |
Annual Report Amendment | 2016-05-05 |
Annual Report | 2016-03-15 |
Principal Office Address Change | 2015-12-22 |
Reinstatement Certificate of Existence | 2015-10-20 |
Reinstatement | 2015-10-20 |
Reinstatement Approval Letter Revenue | 2015-10-19 |
Reinstatement Approval Letter UI | 2015-10-19 |
Sources: Kentucky Secretary of State