Search icon

CODY'S HALL OF FAME, INC.

Company Details

Name: CODY'S HALL OF FAME, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 May 1993 (32 years ago)
Organization Date: 27 May 1993 (32 years ago)
Last Annual Report: 15 Oct 2003 (22 years ago)
Organization Number: 0315750
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: 637 OAK STREET, MADISONVILLE, KY 42431
Place of Formation: KENTUCKY
Common No Par Shares: 100

Registered Agent

Name Role
MONTY CRAWFORD Registered Agent

Director

Name Role
Monty R. Crawford Director
Angie T. Crawford Director
MONTY CRAWFORD Director
ANGELA CRAWFORD Director

Secretary

Name Role
ANGIE T CRAWFORD Secretary

President

Name Role
MONTY R CRAWFORD President

Incorporator

Name Role
MONTY CRAWFORD Incorporator
ANGELA CRAWFORD Incorporator

Filings

Name File Date
Administrative Dissolution Return 2005-01-06
Sixty Day Notice Return 2004-12-15
Sixty Day Notice Return 2003-09-01
Annual Report 2002-12-10
Annual Report 2001-09-12
Annual Report 2000-09-06
Statement of Change 2000-06-28
Reinstatement 2000-06-28
Administrative Dissolution 1998-11-03
Annual Report 1998-07-01

Sources: Kentucky Secretary of State