Name: | CENTRAL KENTUCKY GAITED HORSE ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 09 May 1994 (31 years ago) |
Organization Date: | 09 May 1994 (31 years ago) |
Last Annual Report: | 26 Sep 2016 (9 years ago) |
Organization Number: | 0330296 |
ZIP code: | 40004 |
City: | Bardstown |
Primary County: | Nelson County |
Principal Office: | 4936 LOUISVILLE RD., BARDSTOWN, KY 40004 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DONNA C. PERKINS | Registered Agent |
Name | Role |
---|---|
DONNA C. PERKINS | Director |
GEORGIE MATTINGLY | Director |
RAY CORUM | Director |
FRANKIE CAMBRON | Director |
Donna C Perkins | Director |
Al Freibert | Director |
Becky Biggs | Director |
James Goatley | Director |
Name | Role |
---|---|
DONNA C. PERKINS | Incorporator |
Name | Role |
---|---|
Dan Biggs | Treasurer |
Name | Role |
---|---|
Donna Perkins | President |
Name | Role |
---|---|
Holly Cook | Vice President |
Name | Role |
---|---|
STEPHANIE RIVER | Secretary |
Name | Role |
---|---|
DONNA C PERKINS | Signature |
Name | File Date |
---|---|
Administrative Dissolution | 2017-10-09 |
Annual Report | 2016-09-26 |
Annual Report | 2015-05-27 |
Annual Report | 2014-07-09 |
Annual Report | 2013-06-18 |
Annual Report | 2012-06-19 |
Annual Report | 2011-06-15 |
Annual Report | 2010-06-23 |
Annual Report | 2009-09-16 |
Annual Report | 2008-06-04 |
Sources: Kentucky Secretary of State