Name: | OLDHAM AHEAD INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 31 Jul 1990 (35 years ago) |
Organization Date: | 31 Jul 1990 (35 years ago) |
Last Annual Report: | 16 Jun 2015 (10 years ago) |
Organization Number: | 0275706 |
ZIP code: | 40014 |
City: | Crestwood, Ballardsville, Orchard Grass, Orchard Gr... |
Primary County: | Oldham County |
Principal Office: | P O BOX 1223, CRESTWOOD, KY 40014 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
EDWARD S. BONNIE | Registered Agent |
Name | Role |
---|---|
Mary Lowry | Chairman |
Name | Role |
---|---|
Miriam Tinnell | Secretary |
Name | Role |
---|---|
Steven Ragan | Director |
Edward S Bonnie | Director |
Cornelia Bonnie | Director |
Steve Wilson | Director |
Nancy Theiss | Director |
Austin Musselman | Director |
Warner Brown | Director |
John Egan | Director |
EDWARD S. BONNIE | Director |
CORNELIA W. BONNIE | Director |
Name | Role |
---|---|
EDWARD S. BONNIE | Incorporator |
CORNELIA W. BONNIE | Incorporator |
ROBERT B. HORNER | Incorporator |
Name | Role |
---|---|
Douglas L Wampler | President |
Name | Role |
---|---|
Laura Lee Brown | Vice President |
Name | Action |
---|---|
HARRODS CREEK LAND TRUST, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2016-01-21 |
Annual Report | 2015-06-16 |
Annual Report | 2014-05-19 |
Annual Report | 2013-06-26 |
Annual Report | 2012-07-17 |
Annual Report | 2011-05-15 |
Annual Report | 2010-03-14 |
Annual Report | 2009-06-14 |
Annual Report | 2008-02-25 |
Annual Report | 2007-03-29 |
Sources: Kentucky Secretary of State