Search icon

ROCKHOUNDS OF CENTRAL KENTUCKY, INC.

Company Details

Name: ROCKHOUNDS OF CENTRAL KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
Organization Date: 23 Jan 1987 (38 years ago)
Last Annual Report: 22 Feb 2014 (11 years ago)
Organization Number: 0224774
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 4101 TATES CREEK CENTRE DR., SUITE 150-195, LEXINGTON, KY 40517
Place of Formation: KENTUCKY

Secretary

Name Role
Mona Ferrell Secretary
Janie Wilson Secretary

Director

Name Role
DON LINDEMAN Director
KAREN LINDEMAN Director
RALPH JAMES Director
ALICE L. BRADSHAW Director
FRED WELLS Director
Joseph Moore Director
Trish Henson Director
Deborah Steuart Director

Incorporator

Name Role
ALICE L. BRADSHAW Incorporator

Registered Agent

Name Role
JOHN WRIGHT Registered Agent

Treasurer

Name Role
Joseph Moore Treasurer

Vice President

Name Role
Deborah Steuart Vice President

President

Name Role
Trish Henson President

Filings

Name File Date
Dissolution 2015-06-18
Annual Report 2014-02-22
Annual Report 2013-02-22
Annual Report 2012-03-01
Annual Report 2011-02-24
Principal Office Address Change 2010-01-20
Registered Agent name/address change 2010-01-20
Annual Report 2010-01-20
Annual Report 2009-02-13
Annual Report 2008-02-04

Sources: Kentucky Secretary of State