Search icon

7TH KENTUCKY, INC.

Company Details

Name: 7TH KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 22 Mar 1993 (32 years ago)
Organization Date: 22 Mar 1993 (32 years ago)
Last Annual Report: 08 Feb 2018 (7 years ago)
Organization Number: 0312938
ZIP code: 40051
City: New Haven, Howardstown, Trappist
Primary County: Nelson County
Principal Office: 153 N. MAIN STREET, PO BOX 56, NEW HAVEN, KY 40051
Place of Formation: KENTUCKY

President

Name Role
Mike Eaton President

Secretary

Name Role
Cynthia Lemons Secretary

Treasurer

Name Role
Cynthia Lemons Treasurer

Director

Name Role
Charles Lemons Director
Kermit Hilles Director
James Currens Director
Richard Stallings Director
Robert A Jones Director
WILLIAM BAAS Director
CHAD GREENE Director
MAUREEN WILLIAMS Director
BARBARA KELLY Director
CINDY LEMONS Director

Registered Agent

Name Role
CHARLES R. LEMONS Registered Agent

Vice President

Name Role
William P Baas Vice President

Incorporator

Name Role
WILLIAM BAAS Incorporator

Filings

Name File Date
Administrative Dissolution Return 2019-12-11
Sixty Day Notice Return 2019-10-23
Administrative Dissolution 2019-10-16
Annual Report 2018-02-08
Annual Report 2017-02-16
Annual Report 2016-02-08
Principal Office Address Change 2015-01-28
Annual Report 2015-01-28
Registered Agent name/address change 2015-01-26
Annual Report 2014-02-01

Sources: Kentucky Secretary of State