Name: | WESTERN KENTUCKY SADDLEBRED ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
Organization Date: | 27 Jan 1987 (38 years ago) |
Last Annual Report: | 28 Aug 2014 (11 years ago) |
Organization Number: | 0224943 |
ZIP code: | 42457 |
City: | Smith Mills |
Primary County: | Henderson County |
Principal Office: | 1044 NEWMAN STREET, SMITH MILLS, KY 42457 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LARRY LAMB | Director |
JUDY ABBOTT | Director |
JANET BANKS | Director |
LINDA NIMS | Director |
FRANCES GREEN | Director |
LYNDA GRAHAM | Director |
ARMON EFFINGER | Director |
ALYN CLAYTON | Director |
ASHLEY SHELTON | Director |
HANNAH KINGTON | Director |
Name | Role |
---|---|
WILLIAM D. DONAN | Incorporator |
Name | Role |
---|---|
CRYSTAL M MILLER | Registered Agent |
Name | Role |
---|---|
TOMMY MILLER | President |
Name | Role |
---|---|
CRYSTAL MILLER | Secretary |
Name | Role |
---|---|
CRYSTAL MILLER | Treasurer |
Name | Role |
---|---|
JESSICA GRAHAM | Vice President |
Name | File Date |
---|---|
Administrative Dissolution | 2015-09-12 |
Annual Report | 2014-08-28 |
Annual Report | 2013-04-03 |
Registered Agent name/address change | 2012-02-13 |
Principal Office Address Change | 2012-02-13 |
Annual Report | 2012-02-13 |
Principal Office Address Change | 2011-01-03 |
Annual Report | 2011-01-03 |
Registered Agent name/address change | 2010-12-07 |
Principal Office Address Change | 2010-03-24 |
Sources: Kentucky Secretary of State