Name: | LITTLE STURGIS RALLY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Oct 1995 (30 years ago) |
Organization Date: | 05 Oct 1995 (30 years ago) |
Last Annual Report: | 20 Mar 2002 (23 years ago) |
Organization Number: | 0406307 |
ZIP code: | 42459 |
City: | Sturgis |
Primary County: | Union County |
Principal Office: | P.O. BOX 208, STURGIS, KY 42459 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TRUITT CLEMENTS | Registered Agent |
Name | Role |
---|---|
Ronnie Hollis | Director |
Stephen Shouse | Director |
Luther Kanipe | Director |
Mike Cowan | Director |
William Chandler | Director |
ED ARNOLD | Director |
SANDRA ARNOLD | Director |
TRUITT CLEMENTS | Director |
RODMAN MEACHAM | Director |
TOM HAYDEN | Director |
Name | Role |
---|---|
Sandy Arnold | Treasurer |
Name | Role |
---|---|
Truitt Clements | President |
Name | Role |
---|---|
Billy House | Vice President |
Name | Role |
---|---|
Keith Durbin | Secretary |
Name | Role |
---|---|
EARL DANIEL QUIREY | Incorporator |
CHARLES M. DAVIS | Incorporator |
TRUITT CLEMENTS | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2003-11-01 |
Annual Report | 2002-05-01 |
Annual Report | 2001-09-12 |
Statement of Change | 2001-08-03 |
Annual Report | 2000-08-03 |
Annual Report | 1999-08-12 |
Annual Report | 1998-08-13 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Articles of Incorporation | 1995-10-05 |
Sources: Kentucky Secretary of State