Search icon

CENTRAL KENTUCKY RIDERS, INC.

Company Details

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

Registered Agent

Name Role
BILL LEWIS Registered Agent

Director

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

Treasurer

Name Role
JOE ROGERS Treasurer

Secretary

Name Role
JESSE SKEES Secretary

Vice President

Name Role
JESSE SKEES Vice President

President

Name Role
BILL LEWIS President

Incorporator

Name Role
BOB WEST Incorporator
JACK LEWIS Incorporator

Filings

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