Search icon

KENTUCKY VINEYARD SOCIETY, INC.

Company Details

Name: KENTUCKY VINEYARD SOCIETY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 22 Feb 1996 (29 years ago)
Organization Date: 22 Feb 1996 (29 years ago)
Last Annual Report: 03 Feb 2014 (11 years ago)
Organization Number: 0412207
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 1890 STAR SHOOT PARKWAY, SUITE 170, PMB 319, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Director

Name Role
RAYMOND R. MEYER Director
E.J. SCHICKLI Director
BILL GARNER Director
Patsy Wilson Director
ROGER LEASOR Director
Cathy Edwards Director
DAVID GANDER Director
Phill Feigel Director
THOMAS A. COLLINS Director
BILLY R. CARRICO Director

Registered Agent

Name Role
ALICIA MCGUIRE Registered Agent

President

Name Role
Thomas Beall President

Secretary

Name Role
Norrie Wake Secretary

Treasurer

Name Role
Bill Stiles Treasurer

Vice President

Name Role
Bryan Jones Vice President

Incorporator

Name Role
THOMAS A. COLLINS Incorporator

Filings

Name File Date
Dissolution 2014-10-03
Annual Report 2014-02-03
Annual Report 2013-02-11
Annual Report 2012-02-27
Reinstatement Certificate of Existence 2011-03-29
Reinstatement 2011-03-29
Reinstatement Approval Letter Revenue 2011-03-29
Principal Office Address Change 2011-03-29
Registered Agent name/address change 2011-03-29
Administrative Dissolution 2010-11-02

Sources: Kentucky Secretary of State