Search icon

LITTLE MOUNT MUZZLELOADERS, INC.

Company Details

Name: LITTLE MOUNT MUZZLELOADERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 07 Dec 1995 (29 years ago)
Organization Date: 07 Dec 1995 (29 years ago)
Last Annual Report: 17 May 2022 (3 years ago)
Organization Number: 0408766
ZIP code: 40353
City: Mount Sterling, Camargo, Mt Sterling
Primary County: Montgomery County
Principal Office: 2585 LEVEE RD., MT. STERLING, KY 40353
Place of Formation: KENTUCKY

Treasurer

Name Role
CARL L.. OTTEN Treasurer

Director

Name Role
KEN LUTES Director
DONALD ONEY Director
Tom Gabbard Director
TOM B. GABBARD Director
ED PARKS Director
JEFF HANEY Director
LEE FORRESTER Director

Registered Agent

Name Role
TOM B. GABBARD Registered Agent

President

Name Role
TOM GABBARD President

Secretary

Name Role
JERRY HIGGINBOTTOM Secretary

Vice President

Name Role
DONALD ONEY Vice President

Incorporator

Name Role
J. RICK JONES Incorporator

Filings

Name File Date
Dissolution 2023-06-30
Annual Report 2022-05-17
Annual Report 2021-05-23
Reinstatement Certificate of Existence 2020-03-03
Reinstatement 2020-03-03
Reinstatement Approval Letter Revenue 2020-03-03
Administrative Dissolution 2017-10-09
Annual Report 2016-06-14
Annual Report 2015-04-28
Annual Report 2014-04-04

Sources: Kentucky Secretary of State