Name: | CENTRAL KENTUCKY RIDERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Jun 1992 (33 years ago) |
Organization Date: | 30 Jun 1992 (33 years ago) |
Last Annual Report: | 13 Jun 2018 (7 years ago) |
Organization Number: | 0302282 |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 123 COLDSTREAM , FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BILL LEWIS | Registered Agent |
Name | Role |
---|---|
BOB WEST | Director |
JOE ROGERS | Director |
RICHARD OTTO | Director |
LINDA LOGAN | Director |
JESSE SKEES | Director |
ROBERT COURTNEY | Director |
JACK LEWIS | Director |
G. KEVIN O'MARA | Director |
Name | Role |
---|---|
JOE ROGERS | Treasurer |
Name | Role |
---|---|
JESSE SKEES | Secretary |
Name | Role |
---|---|
JESSE SKEES | Vice President |
Name | Role |
---|---|
BILL LEWIS | President |
Name | Role |
---|---|
BOB WEST | Incorporator |
JACK LEWIS | Incorporator |
Name | File Date |
---|---|
Dissolution | 2019-06-26 |
Annual Report | 2018-06-13 |
Annual Report | 2017-05-24 |
Registered Agent name/address change | 2017-05-19 |
Principal Office Address Change | 2016-03-02 |
Registered Agent name/address change | 2016-03-02 |
Annual Report | 2016-02-25 |
Annual Report | 2015-05-05 |
Principal Office Address Change | 2015-05-05 |
Registered Agent name/address change | 2015-05-05 |
Sources: Kentucky Secretary of State