Search icon

NATIONAL QUARTET CONVENTION, INC.

Company Details

Name: NATIONAL QUARTET CONVENTION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jul 1993 (32 years ago)
Organization Date: 30 Jul 1993 (32 years ago)
Last Annual Report: 22 Jun 2013 (12 years ago)
Organization Number: 0318401
ZIP code: 40165
City: Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ...
Primary County: Bullitt County
Principal Office: 815 JOHN HARPER HWY, SUITE 8, SHEPHERDSVILLE, KY 40165
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Les Beasley President

Secretary

Name Role
Michael Burke Secretary

Director

Name Role
Michael Burke Director
Claude Hopper Director
Ben Speer Director
Gerald Wolfe Director
Les Beasley Director
Steve French Director
Don Shumate Director
Mark Trammell Director
Jim Braady Director
CHARLES BURKE Director

Registered Agent

Name Role
CLARKE BEASLEY Registered Agent

Incorporator

Name Role
CLARKE BEASLEY Incorporator

Filings

Name File Date
Reinstatement 2013-11-14
Annual Report 2013-06-22
Annual Report 2012-02-09
Annual Report 2011-02-09
Annual Report 2010-03-05
Annual Report 2009-01-29
Registered Agent name/address change 2008-03-13
Annual Report 2008-03-11
Principal Office Address Change 2008-03-11
Annual Report 2007-01-12

Sources: Kentucky Secretary of State