Name: | SOUTHERN KENTUCKY VACATIONS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Sep 1995 (30 years ago) |
Organization Date: | 19 Sep 1995 (30 years ago) |
Last Annual Report: | 05 Feb 2025 (2 months ago) |
Organization Number: | 0405622 |
Industry: | Hotels, Rooming Houses, Camps, and other Lodging Places |
Number of Employees: | Large (100+) |
Principal Office: | PO BOX 64, 650 S. Highway 127, Russell Springs, KY 46242 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Michelle Allen | Director |
Paige Nickel | Director |
Heather Cundiff | Director |
Michelle Perry | Director |
Sherry Poore | Director |
Peggy Calhoun | Director |
Alison Pyles | Director |
Leslie Ikerd | Director |
Seth Rice | Director |
Julie Dennis | Director |
Name | Role |
---|---|
Michelle Allen | President |
Name | Role |
---|---|
Leslie Ikerd | Secretary |
Name | Role |
---|---|
Danielle Wilson | Treasurer |
Name | Role |
---|---|
Danielle Wilson | Registered Agent |
Name | Role |
---|---|
VAN BACK | Incorporator |
JULIE GODBY | Incorporator |
TERRY R. BROWN | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-03-20 |
Registered Agent name/address change | 2023-05-01 |
Principal Office Address Change | 2023-05-01 |
Annual Report | 2023-05-01 |
Principal Office Address Change | 2022-05-03 |
Reinstatement | 2022-02-07 |
Reinstatement Certificate of Existence | 2022-02-07 |
Registered Agent name/address change | 2022-02-07 |
Principal Office Address Change | 2022-02-07 |
Sources: Kentucky Secretary of State