Search icon

CLUB CHANGES, LTD.

Company Details

Name: CLUB CHANGES, LTD.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Oct 1988 (37 years ago)
Organization Date: 05 Oct 1988 (37 years ago)
Last Annual Report: 28 Sep 1993 (32 years ago)
Organization Number: 0249388
ZIP code: 40330
City: Harrodsburg, Cornishville
Primary County: Mercer County
Principal Office: 1195 MACKVILLE RD., HARRODSBURG, KY 40330
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
TIM WHITE Director
JEFFERY H. BLANKENSHIP Director

Incorporator

Name Role
JEFFERY H. BLANKENSHIP Incorporator

Registered Agent

Name Role
JEFFERY H. BLANKENSHIP Registered Agent

Assumed Names

Name Status Expiration Date
C.C. SOUNDS Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution 1994-11-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Certificate of Assumed Name 1989-05-31
Articles of Incorporation 1988-10-05
Name Reservation 1988-07-11

Sources: Kentucky Secretary of State