Name: | APPALACHIAN RACING, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Mar 1994 (31 years ago) |
Organization Date: | 28 Mar 1994 (31 years ago) |
Last Annual Report: | 14 May 1998 (27 years ago) |
Organization Number: | 0328462 |
ZIP code: | 41653 |
City: | Prestonsburg, Emma, Endicott, Hippo |
Primary County: | Floyd County |
Principal Office: | KY. RT. 3, PRESTONSBURG, KY 41653 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 5000 |
Name | Role |
---|---|
Anne Reeder | Sole Officer |
Name | Role |
---|---|
GILLARD B. JOHNSON, III | Incorporator |
Name | Role |
---|---|
JULIE PETERSEN | Registered Agent |
Name | Action |
---|---|
KENTUCKY RACING, LLC | Old Name |
APPALACHIAN RACING, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
THUNDER RIDGE SPEEDWAY | Inactive | - |
THUNDER RIDGE RACING & ENTERTAINMENT COMPLEX | Inactive | - |
THUNDER RIDGE RACE TRACK | Inactive | - |
THUNDER RIDGE RACING | Inactive | - |
THUNDER RIDGE | Inactive | - |
Name | File Date |
---|---|
Annual Report | 1998-06-04 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Statement of Change | 1995-06-28 |
Certificate of Assumed Name | 1994-08-16 |
Certificate of Assumed Name | 1994-07-27 |
Certificate of Assumed Name | 1994-07-27 |
Certificate of Assumed Name | 1994-07-27 |
Certificate of Assumed Name | 1994-07-27 |
Sources: Kentucky Secretary of State