Name: | THE SONS OF DIXIE CHORUS, NORTHERN KENTUCKY CHAPTER OF S.P.E.B.S.Q.S.A. INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Oct 1991 (33 years ago) |
Organization Date: | 21 Oct 1991 (33 years ago) |
Last Annual Report: | 29 Feb 2012 (13 years ago) |
Organization Number: | 0292124 |
ZIP code: | 41042 |
City: | Florence |
Primary County: | Boone County |
Principal Office: | % JEFF MCDONALD, 125 WELLINGTON DR., FLORENCE, KY 41042 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Daniel J Altenau | Signature |
Jeffrey G McDonald | Signature |
Name | Role |
---|---|
JEFFREY G MCDONALD | Registered Agent |
Name | Role |
---|---|
Floyd Hastings | Director |
Gene Altenau | Director |
Jeff McDonald Jr | Director |
Robert Altenau | Director |
BILL DUPPS | Director |
PAUL BAMBERGER | Director |
ALLEN R. JAHNKE | Director |
Name | Role |
---|---|
Brett Elridge | President |
Name | Role |
---|---|
Jeffrey McDonald Sr | Treasurer |
Name | Role |
---|---|
Andy Baker | Vice President |
Name | Role |
---|---|
Daniel Altenau | Secretary |
Name | Role |
---|---|
ALLEN R. JAHNKE | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2013-09-28 |
Annual Report | 2012-02-29 |
Annual Report | 2011-08-16 |
Annual Report | 2010-05-19 |
Annual Report | 2009-04-21 |
Reinstatement | 2008-04-16 |
Principal Office Address Change | 2008-04-16 |
Administrative Dissolution | 2007-12-01 |
Sixty Day Notice Return | 2007-10-02 |
Annual Report | 2006-05-26 |
Sources: Kentucky Secretary of State