Search icon

GOLF LAND U.S.A., INC.

Company Details

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

Registered Agent

Name Role
WANDA KUEGEL Registered Agent

President

Name Role
Wanda Kuegel President

Treasurer

Name Role
Wanda Kuegel Treasurer

Incorporator

Name Role
BILL CRABTREE Incorporator
ROBERT KUEGEL Incorporator

Director

Name Role
BILL CRABTREE Director
ROBERT KUEGEL Director

Filings

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