Search icon

OLD KENTUCKY RESTORATIONS, INC.

Company Details

Name: OLD KENTUCKY RESTORATIONS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Dec 1992 (32 years ago)
Organization Date: 11 Dec 1992 (32 years ago)
Last Annual Report: 12 Sep 2017 (8 years ago)
Organization Number: 0308446
ZIP code: 40330
City: Harrodsburg, Cornishville
Primary County: Mercer County
Principal Office: 512 BEAUMONT AVE., HARRODSBURG, KY 40330
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
ROBERT H. CAIRNS Registered Agent

President

Name Role
Robert H Cairns President

Vice President

Name Role
Robert H. Cairns Vice President

Director

Name Role
ROBERT H. CAIRNS Director
DIANNE M. CAIRNS Director

Incorporator

Name Role
ROBERT H. CAIRNS Incorporator
DIANNE M. CAIRNS Incorporator

Filings

Name File Date
Dissolution 2017-09-14
Annual Report 2017-09-12
Annual Report Return 2017-07-13
Annual Report 2016-06-30
Annual Report 2015-07-14
Registered Agent name/address change 2014-06-30
Principal Office Address Change 2014-06-30
Annual Report 2014-06-30
Annual Report 2013-09-24
Annual Report 2012-06-14

Sources: Kentucky Secretary of State