Search icon

KENTUCKY RIVER BASSMASTERS, INC.

Company Details

Name: KENTUCKY RIVER BASSMASTERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 15 Apr 1991 (34 years ago)
Organization Date: 15 Apr 1991 (34 years ago)
Last Annual Report: 24 Sep 2010 (15 years ago)
Organization Number: 0285264
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: TODD EADS, 854 ASTER RD, LEXINGTON, KY 40504
Place of Formation: KENTUCKY

Signature

Name Role
RUSSELL ALEXNDER Signature
DONNIE MATNEY Signature
STEVEN W. TIPTON Signature

Treasurer

Name Role
DON SADLER Treasurer

Director

Name Role
DAVE SMOOT Director
GEORGE POWELL Director
MIKE BLANTON Director
RANDALL CHRISTOPHER Director
LARRY HONCHELL Director
JOHN BEGLEY Director
JOE ABNEY Director

Incorporator

Name Role
LARRY HONCHELL Incorporator
RANDALL CHRISTOPHER Incorporator
JOHN BEGLEY Incorporator
JOE ABNEY Incorporator

Vice President

Name Role
MIKE HALL Vice President

Secretary

Name Role
TODD EADS Secretary

President

Name Role
RUSTY ALEXANDER President

Registered Agent

Name Role
RUSTY ALEXANDER Registered Agent

Filings

Name File Date
Administrative Dissolution 2011-09-10
Annual Report 2010-09-24
Registered Agent name/address change 2010-09-24
Annual Report 2009-10-02
Annual Report 2008-10-30
Annual Report 2007-03-26
Annual Report 2006-04-24
Annual Report 2005-04-04
Annual Report 2003-04-22
Annual Report 2002-12-13

Sources: Kentucky Secretary of State