Name: | DIXIE AREA KNOTHOLE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Mar 1990 (35 years ago) |
Organization Date: | 12 Mar 1990 (35 years ago) |
Last Annual Report: | 05 Nov 2015 (9 years ago) |
Organization Number: | 0270216 |
ZIP code: | 41042 |
City: | Florence |
Primary County: | Boone County |
Principal Office: | 8964 CRIMSON OAK DR, FLORENCE, KY 41042 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PAT MALEY | Registered Agent |
Name | Role |
---|---|
EDWARD STOVER | Director |
PAUL C. GRIPSHOVER | Director |
PATRICIA BAILEY | Director |
TIMOTHY REGAN | Director |
Greg Hall | Director |
Pat Maley | Director |
Steve Venard | Director |
Name | Role |
---|---|
PAUL C. GRIPSHOVER | Incorporator |
Name | Role |
---|---|
GEORGE S SPARKS | Treasurer |
Name | Role |
---|---|
Steve Venard | President |
Name | Role |
---|---|
PAT MALEY | Vice President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Charitable Gaming | EXE0001546 | Exempt Organization | Inactive | - | - | - | - | Crestview Hills, KENTON, KY |
Name | File Date |
---|---|
Administrative Dissolution | 2016-10-01 |
Reinstatement Certificate of Existence | 2015-11-05 |
Reinstatement | 2015-11-05 |
Reinstatement Approval Letter Revenue | 2015-11-05 |
Principal Office Address Change | 2015-11-05 |
Registered Agent name/address change | 2015-11-05 |
Administrative Dissolution Return | 2014-10-23 |
Administrative Dissolution | 2014-09-30 |
Sixty Day Notice Return | 2014-08-07 |
Annual Report | 2013-01-09 |
Sources: Kentucky Secretary of State