Name: | THE ROCK CRUSADES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 03 Jun 1994 (31 years ago) |
Organization Date: | 03 Jun 1994 (31 years ago) |
Last Annual Report: | 04 Jun 2004 (21 years ago) |
Organization Number: | 0331440 |
ZIP code: | 42455 |
City: | Sebree |
Primary County: | Webster County |
Principal Office: | 708 US HWY 41N, SEBREE, KY 42455 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 300 |
Name | Role |
---|---|
TONY KOONCE | Registered Agent |
Name | Role |
---|---|
Melanie Koonze | Director |
Barry Murch | Director |
Lynn Ligon | Director |
Name | Role |
---|---|
Pam Floyd | Treasurer |
Name | Role |
---|---|
BELINDA GABBERT | Secretary |
Name | Role |
---|---|
Marty Owens | Vice President |
Name | Role |
---|---|
Tony Koonce | President |
Name | Role |
---|---|
VIVIAN HOSKINS | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2005-11-01 |
Annual Report | 2003-06-10 |
Annual Report | 2002-07-22 |
Annual Report | 2001-09-28 |
Statement of Change | 2001-09-19 |
Administrative Dissolution | 2000-11-01 |
Annual Report | 2000-06-26 |
Unhonored Check Letter | 2000-06-08 |
Statement of Change | 2000-05-15 |
Annual Report | 1999-08-10 |
Sources: Kentucky Secretary of State