Name: | CARLISLE COUNTY GOLF CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Dec 1995 (29 years ago) |
Organization Date: | 19 Dec 1995 (29 years ago) |
Last Annual Report: | 29 Feb 2012 (13 years ago) |
Organization Number: | 0409278 |
ZIP code: | 42035 |
City: | Cunningham |
Primary County: | Carlisle County |
Principal Office: | PO BOX 555, CUNNINGHAM, KY 42035 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MICHAEL W. HOGANCAMP | Registered Agent |
Name | Role |
---|---|
STEVEN TERRY | Director |
NOAH M. TANKERSLEY | Director |
BOB TANKERSLEY | Director |
STEVE SULLIVAN | Director |
MELVIN SAMPLES | Director |
JEFF DAVIS | Director |
Name | Role |
---|---|
JEFF DAVIS | Incorporator |
Name | Role |
---|---|
JEFF DAVIS | President |
Name | Role |
---|---|
ANNA DAVIS | Treasurer |
Name | Role |
---|---|
CECIL CALDWELL | Secretary |
Name | File Date |
---|---|
Administrative Dissolution | 2013-09-28 |
Annual Report | 2012-02-29 |
Reinstatement Certificate of Existence | 2011-08-15 |
Reinstatement | 2011-08-15 |
Reinstatement Approval Letter Revenue | 2011-08-15 |
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-02-25 |
Annual Report | 2007-06-20 |
Annual Report | 2006-07-10 |
Annual Report | 2005-07-01 |
Sources: Kentucky Secretary of State