Search icon

KINCAID BASSMASTERS, INC.

Company Details

Name: KINCAID BASSMASTERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 23 Mar 1987 (38 years ago)
Organization Date: 23 Mar 1987 (38 years ago)
Last Annual Report: 22 Aug 2017 (8 years ago)
Organization Number: 0227106
ZIP code: 41007
City: California, Mentor
Primary County: Campbell County
Principal Office: JOE L REIS, 13399 FISHER RD, CALIFORNIA, KY 41007
Place of Formation: KENTUCKY

Director

Name Role
Richie Young Director
Andrew Roller Director
Steve Roller Director
Joe L Reis Director
MONTE CLOS Director
JESSE BROWNING Director
DAVID ISHMAEL Director

Registered Agent

Name Role
CHRIS M JOYCE Registered Agent

Secretary

Name Role
Stephen Noble Secretary

Treasurer

Name Role
Joe Reis Treasurer

Vice President

Name Role
Richie Young Vice President

President

Name Role
Chris M Joyce President

Incorporator

Name Role
MONTE CLOS Incorporator
JESSE BROWNING Incorporator
DAVID ISHMAEL Incorporator

Filings

Name File Date
Administrative Dissolution 2018-10-16
Annual Report 2017-08-22
Annual Report 2016-05-29
Registered Agent name/address change 2015-06-30
Annual Report 2015-06-30
Annual Report 2014-05-10
Annual Report 2013-03-02
Annual Report 2012-01-12
Registered Agent name/address change 2011-02-14
Principal Office Address Change 2011-02-14

Sources: Kentucky Secretary of State