Search icon

FOUR STAR VILLAGE, INC.

Company Details

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

Registered Agent

Name Role
REGINA NIECE Registered Agent

President

Name Role
Regina Niece President

Vice President

Name Role
REGINA Niece Vice President

Signature

Name Role
REGINA NEICE Signature
REGINA NIECE Signature

Incorporator

Name Role
JIMMY B. NIECE Incorporator
REGINA NIECE Incorporator

Director

Name Role
JIMMY B. NIECE Director
REGINA NIECE Director

Filings

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