Name: | FOUR STAR VILLAGE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Jun 1991 (34 years ago) |
Organization Date: | 03 Jun 1991 (34 years ago) |
Last Annual Report: | 16 Mar 2020 (5 years ago) |
Organization Number: | 0287019 |
ZIP code: | 41847 |
City: | Redfox |
Primary County: | Knott County |
Principal Office: | 641 BREEDINGS CREEK ROAD, RED FOX, KY 41847 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
REGINA NIECE | Registered Agent |
Name | Role |
---|---|
Regina Niece | President |
Name | Role |
---|---|
REGINA Niece | Vice President |
Name | Role |
---|---|
REGINA NEICE | Signature |
REGINA NIECE | Signature |
Name | Role |
---|---|
JIMMY B. NIECE | Incorporator |
REGINA NIECE | Incorporator |
Name | Role |
---|---|
JIMMY B. NIECE | Director |
REGINA NIECE | Director |
Name | File Date |
---|---|
Dissolution | 2021-01-13 |
Annual Report | 2020-03-16 |
Annual Report | 2019-05-16 |
Annual Report | 2018-05-02 |
Annual Report | 2017-04-24 |
Annual Report | 2016-03-08 |
Annual Report | 2015-04-14 |
Annual Report | 2014-04-02 |
Annual Report | 2013-03-06 |
Annual Report | 2012-05-01 |
Sources: Kentucky Secretary of State