Name: | THIRTY GRAND CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Oct 1989 (36 years ago) |
Organization Date: | 13 Oct 1989 (36 years ago) |
Last Annual Report: | 09 Apr 2003 (22 years ago) |
Organization Number: | 0264308 |
ZIP code: | 42240 |
City: | Hopkinsville |
Primary County: | Christian County |
Principal Office: | 2401 FLORENCE STREET, HOPKINSVILLE, KY 42240 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
AUGUSTA GOINS | Incorporator |
KAREN ELIZABETH OGLESBY | Incorporator |
JOHN OGLESBY | Incorporator |
Name | Role |
---|---|
Willie Ray Taylor | Director |
Thomas L Bailey | Director |
Walter N Killebrew | Director |
KAREN ELIZABETH OGLESBY | Director |
AUGUSTA GOINS | Director |
JOHN OGLESBY | Director |
Name | Role |
---|---|
THOMAS L. BAILEY | Registered Agent |
Name | Role |
---|---|
Thomas L Bailey | President |
Name | Role |
---|---|
Walter N Killebrew | Vice President |
Name | Role |
---|---|
Patrica A Bailey | Secretary |
Name | Role |
---|---|
Willie Ray Taylor | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution Return | 2005-01-06 |
Sixty Day Notice Return | 2004-12-16 |
Annual Report | 2003-06-25 |
Annual Report | 2002-07-16 |
Annual Report | 2001-07-24 |
Annual Report | 2000-06-21 |
Statement of Change | 1999-08-18 |
Annual Report | 1999-08-04 |
Annual Report | 1998-06-04 |
Annual Report | 1997-07-01 |
Sources: Kentucky Secretary of State