Name: | THE GLASGOW HIGHLAND GAMES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Oct 1989 (35 years ago) |
Organization Date: | 05 Oct 1989 (35 years ago) |
Last Annual Report: | 28 Oct 2020 (4 years ago) |
Organization Number: | 0263987 |
ZIP code: | 42141 |
City: | Glasgow, Lamb |
Primary County: | Barren County |
Principal Office: | 119 EAST MAIN ST., GLASGOW, KY 42141 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BOBBY LEE HURT | Registered Agent |
Name | Role |
---|---|
Robert E. Harrison | President |
Name | Role |
---|---|
Bobby Lee Hurt | Vice President |
Name | Role |
---|---|
JOEL E WARREN | Director |
ROBERT E. HARRISON | Director |
JAMES ERSKINE | Director |
JOHN GILL | Director |
DONNA DAVIS | Director |
JEANETTE GILLENWATER | Director |
Melanie Asriel | Director |
Gene Shy | Director |
Name | Role |
---|---|
ROBERT E. MACKENZIE HARR | Incorporator |
Name | Role |
---|---|
DENISE WILLIAMS | Secretary |
Name | Role |
---|---|
NANCY HALE | Treasurer |
Name | File Date |
---|---|
Reinstatement Approval Letter Revenue | 2022-10-21 |
Administrative Dissolution Return | 2022-02-10 |
Administrative Dissolution | 2021-10-19 |
Sixty Day Notice Return | 2021-09-27 |
Administrative Dissolution Return | 2020-12-18 |
Reinstatement | 2020-10-28 |
Reinstatement Certificate of Existence | 2020-10-28 |
Reinstatement Approval Letter Revenue | 2020-10-26 |
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-06-27 |
Sources: Kentucky Secretary of State