Search icon

PIKE COUNTY GOLF COURSE MANAGEMENT CORPORATION

Company Details

Name: PIKE COUNTY GOLF COURSE MANAGEMENT CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 27 Nov 1991 (33 years ago)
Organization Date: 27 Nov 1991 (33 years ago)
Last Annual Report: 30 Jun 2016 (9 years ago)
Organization Number: 0293554
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 26 HURTS BRANCH, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY

Registered Agent

Name Role
MIKE BLACKBURN Registered Agent

Secretary

Name Role
Elaine C Rutherford Secretary

Treasurer

Name Role
Elaine C Rutherford Treasurer

Director

Name Role
JACK C. SYKES Director
KELSEY E. FRIEND, SR. Director
TERRY N. TRIMBLE Director
JOHN PAUL RUNYON Director
JOHNNY D. MOUNTS Director
Ancie Casey Director
Hobart Johnson Director
Mike Blackburn Director
Kevin Auton Director
Truman Thompson Director

Incorporator

Name Role
JACK C. SYKES Incorporator

President

Name Role
Mike Blackburn President

Filings

Name File Date
Administrative Dissolution 2017-10-09
Annual Report 2016-06-30
Amendment 2015-10-02
Annual Report 2015-06-12
Principal Office Address Change 2014-10-16
Registered Agent name/address change 2014-10-16
Registered Agent name/address change 2014-06-13
Principal Office Address Change 2014-06-13
Annual Report 2014-06-13
Annual Report 2013-06-28

Sources: Kentucky Secretary of State