Name: | KENTUCKY'S MIGHTY WURLITZER - THEATER ORGAN PROJECT, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Apr 1994 (31 years ago) |
Organization Date: | 11 Apr 1994 (31 years ago) |
Last Annual Report: | 07 Nov 2016 (8 years ago) |
Organization Number: | 0329157 |
ZIP code: | 40588 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | P O BOX 138, LEXINGTON, KY 40588-0138 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
H. STEVEN BROWN | Registered Agent |
Name | Role |
---|---|
Jan Worth | Treasurer |
Name | Role |
---|---|
Edward Commons | Director |
James P Fields | Director |
Roger L Paige | Director |
H. STEPHEN BROWN | Director |
WILLIAM JOHNSON | Director |
DAVID BOTTOM | Director |
JOHN LANDON | Director |
MEL WOOD CROUCH | Director |
Name | Role |
---|---|
H Steven Brown | President |
Name | Role |
---|---|
Delmer R Cox | Secretary |
Name | Role |
---|---|
David A Bottom | Vice President |
Name | Role |
---|---|
H. STEVEN BROWN | Incorporator |
WILLIAM JOHNSON | Incorporator |
DAVID BOTTOM | Incorporator |
MEL WOOD CROUCH | Incorporator |
JOHN LANDON | Incorporator |
Name | File Date |
---|---|
Dissolution | 2016-12-02 |
Reinstatement Certificate of Existence | 2016-11-07 |
Reinstatement | 2016-11-07 |
Reinstatement Approval Letter Revenue | 2016-11-07 |
Administrative Dissolution | 2016-10-01 |
Annual Report | 2015-06-19 |
Annual Report | 2014-06-30 |
Annual Report | 2013-06-28 |
Annual Report | 2012-06-27 |
Annual Report | 2011-06-21 |
Sources: Kentucky Secretary of State