Search icon

KENTUCKY THEATER GROUP, INC.

Company Details

Name: KENTUCKY THEATER GROUP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Jul 1991 (34 years ago)
Organization Date: 18 Jul 1991 (34 years ago)
Last Annual Report: 29 May 2020 (5 years ago)
Organization Number: 0288738
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 214 E. MAIN ST., LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
HOWARD STOVALL Registered Agent

Director

Name Role
ANALY L. SCORSONE Director
HOWARD G. STOVALL Director
FRED MILLS Director

Incorporator

Name Role
FORREST W. RAGSDALE, III Incorporator

President

Name Role
ANALY SCORSONE President

Secretary

Name Role
HOWARD STOVALL Secretary

Treasurer

Name Role
HOWARD STOVALL Treasurer

Filings

Name File Date
Administrative Dissolution 2021-10-19
Sixty Day Notice Return 2021-09-13
Annual Report 2020-05-29
Annual Report 2019-05-29
Annual Report 2018-04-12
Annual Report 2017-05-23
Annual Report Return 2016-04-05
Annual Report 2016-03-10
Annual Report 2015-04-24
Annual Report 2014-06-05

Sources: Kentucky Secretary of State