Name: | NEW O.K. LIVESTOCK AUCTION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Apr 1994 (31 years ago) |
Organization Date: | 11 Apr 1994 (31 years ago) |
Last Annual Report: | 21 Mar 2006 (19 years ago) |
Organization Number: | 0329138 |
ZIP code: | 41056 |
City: | Maysville, Sardis |
Primary County: | Mason County |
Principal Office: | 7124 AA HIGHWAY EAST, MAYSVILLE, KY 41056 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
BILLY ROSE | Registered Agent |
Name | Role |
---|---|
Charles Brown | Director |
Buddy Cropper | Director |
Billy Rose | Director |
Name | Role |
---|---|
Charles Brown | Secretary |
Name | Role |
---|---|
Buddy Cropper | Vice President |
Name | Role |
---|---|
Billy Rose | President |
Name | Role |
---|---|
BILLY ROSE | Signature |
Name | Role |
---|---|
WILLIAM CLAY CROPPER | Incorporator |
ROBERT SHIPLEY | Incorporator |
RICKY LEWIS | Incorporator |
CHARLES CROPPER | Incorporator |
JERRY NEAL | Incorporator |
Name | File Date |
---|---|
Dissolution | 2007-01-23 |
Annual Report | 2006-03-21 |
Annual Report | 2005-03-05 |
Annual Report | 2003-05-28 |
Annual Report | 2003-05-28 |
Statement of Change | 2003-03-21 |
Reinstatement | 2003-03-21 |
Administrative Dissolution Return | 1996-11-07 |
Administrative Dissolution | 1996-11-07 |
Sixty Day Notice Return | 1996-09-01 |
Sources: Kentucky Secretary of State