Name: | OHIO VALLEY RELOAD, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Dec 1987 (37 years ago) |
Organization Date: | 28 Dec 1987 (37 years ago) |
Last Annual Report: | 10 May 2018 (7 years ago) |
Organization Number: | 0237941 |
ZIP code: | 42762 |
City: | Millwood |
Primary County: | Grayson County |
Principal Office: | 279 KEFAUVER RD, MILLWOOD, KY 42762 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
RANDY CARTER | Director |
Nancy Carter | Director |
Randy Carter | Director |
RAY MARTIN RAGLAND | Director |
Name | Role |
---|---|
Nancy Carter | Treasurer |
Name | Role |
---|---|
Randy Carter | President |
Name | Role |
---|---|
RANDY CARTER | Registered Agent |
Name | Role |
---|---|
NANCY CARTER | Signature |
Name | Role |
---|---|
RANDY CARTER | Incorporator |
Name | File Date |
---|---|
Dissolution | 2019-05-10 |
Annual Report | 2018-05-10 |
Annual Report | 2017-03-24 |
Annual Report | 2016-03-16 |
Annual Report | 2015-04-09 |
Annual Report | 2014-03-26 |
Annual Report | 2013-04-03 |
Annual Report | 2012-02-14 |
Annual Report | 2011-04-04 |
Annual Report | 2010-05-06 |
Sources: Kentucky Secretary of State