Name: | A.C.R.G. CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 12 Feb 1992 (33 years ago) |
Organization Date: | 12 Feb 1992 (33 years ago) |
Last Annual Report: | 08 Jan 2013 (12 years ago) |
Organization Number: | 0296708 |
ZIP code: | 42164 |
City: | Scottsville, Halfway |
Primary County: | Allen County |
Principal Office: | P O BOX 527, SCOTTSVILLE, KY 42164 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
MORRIS L. GRUBBS | Registered Agent |
Name | Role |
---|---|
Morris L Grubbs | Secretary |
Name | Role |
---|---|
Jerry G Shirley | Treasurer |
Name | Role |
---|---|
Morris L Grubbs | Director |
Jerry G Shirley | Director |
David Key | Director |
Larry Stovall | Director |
Ronnie Cunningham | Director |
TERRY J. YOUNG | Director |
Jane p McComas | Director |
JANE P. MCCOMAS | Director |
MORRIS GRUBBS | Director |
RONNIE CUNNINGHAM | Director |
Name | Role |
---|---|
Ronnie Cunningham | President |
Name | Role |
---|---|
TERRY J. YOUNG | Incorporator |
JANE P. MCCOMAS | Incorporator |
MORRIS GRUBBS | Incorporator |
RONNIE CUNNINGHAM | Incorporator |
DAVID KEY | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2014-10-23 |
Administrative Dissolution | 2014-09-30 |
Annual Report | 2013-01-08 |
Registered Agent name/address change | 2012-06-27 |
Principal Office Address Change | 2012-06-27 |
Annual Report | 2012-06-27 |
Annual Report Return | 2012-03-01 |
Annual Report | 2011-08-16 |
Annual Report Return | 2011-04-13 |
Annual Report | 2010-04-21 |
Sources: Kentucky Secretary of State