Name: | TRAILWOOD LAKES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Aug 1991 (34 years ago) |
Organization Date: | 19 Aug 1991 (34 years ago) |
Last Annual Report: | 30 Jun 2021 (4 years ago) |
Organization Number: | 0289861 |
ZIP code: | 40003 |
City: | Bagdad |
Primary County: | Shelby County |
Principal Office: | 2650 CEDARMORE RD, PO BOX 4, BAGDAD, KY 40003 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
STEPHENE BROWN | Director |
TRENT JEFFRIES | Director |
BOBBY FUGATE | Director |
W. H. BROWN | Director |
EVERETT JONES | Director |
MICHELLE JONES | Director |
MURRAY ARMSTRONG | Director |
TROY KYLE | Director |
Name | Role |
---|---|
PAM BROWN | Registered Agent |
Name | Role |
---|---|
PAM BROWN | President |
Name | Role |
---|---|
STEPHENE BROWN | Secretary |
Name | Role |
---|---|
W. H. BROWN | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-06-30 |
Annual Report | 2020-03-17 |
Annual Report | 2019-06-24 |
Principal Office Address Change | 2019-06-24 |
Registered Agent name/address change | 2019-06-24 |
Annual Report | 2018-06-14 |
Annual Report | 2017-04-11 |
Registered Agent name/address change | 2016-09-02 |
Annual Report | 2016-04-01 |
Sources: Kentucky Secretary of State