Name: | THE LINKS AT LILY CREEK RESORT, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 08 Nov 1994 (30 years ago) |
Organization Date: | 08 Nov 1994 (30 years ago) |
Last Annual Report: | 01 Nov 2010 (14 years ago) |
Organization Number: | 0338125 |
ZIP code: | 42629 |
City: | Jamestown, Bryan, Creelsboro, Rowena, Sewellton |
Primary County: | Russell County |
Principal Office: | 641 LILY CREEK RESORT ROAD, P.O. BOX 578, JAMESTOWN, KY 42629 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
RALPH D. ROY | Registered Agent |
Name | Role |
---|---|
Ralph D. Roy | President |
Name | Role |
---|---|
RALPH D ROY | Signature |
WILMA ROY | Signature |
Name | Role |
---|---|
LARRY DAVID WILSON | Incorporator |
RALPH D. ROY | Incorporator |
DONALD L. WILKERSON, SR. | Incorporator |
Name | Role |
---|---|
WILMA ROY | Vice President |
Name | File Date |
---|---|
Administrative Dissolution | 2011-09-10 |
Annual Report | 2010-11-01 |
Annual Report | 2009-02-06 |
Annual Report | 2008-01-23 |
Annual Report | 2007-03-07 |
Annual Report | 2006-06-12 |
Annual Report | 2005-05-18 |
Annual Report | 2004-07-14 |
Reinstatement | 2003-12-11 |
Statement of Change | 2003-12-11 |
Sources: Kentucky Secretary of State