Name: | SONS OF THE CUMBERLAND, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Oct 1996 (28 years ago) |
Organization Date: | 01 Oct 1996 (28 years ago) |
Last Annual Report: | 17 Mar 2020 (5 years ago) |
Organization Number: | 0422153 |
ZIP code: | 42101 |
City: | Bowling Green, Hadley, Plum Springs, Richardsville |
Primary County: | Warren County |
Principal Office: | 1351 CLARENCE O'DELL ROAD, BOWLING GREEN, KY 42101 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RUSSELL A. HOPPER | Registered Agent |
Name | Role |
---|---|
Russ Hopper | Director |
John Linden | Director |
Ken Glenn | Director |
Rick Matthews | Director |
TODD MATTHEWS | Director |
ED CRAFT | Director |
RUSSELL HOPPER | Director |
KEN GLENN | Director |
Name | Role |
---|---|
John Linden | Secretary |
Name | Role |
---|---|
Ken Glenn | Treasurer |
Name | Role |
---|---|
Russ Hopper | Signature |
Name | Role |
---|---|
RUSS HOPPER | President |
Name | Role |
---|---|
RICK MATTHEWS | Vice President |
Name | Role |
---|---|
RUSSELL HOPPER | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-03-17 |
Annual Report | 2019-05-10 |
Annual Report | 2018-09-06 |
Annual Report Return | 2018-07-30 |
Annual Report | 2017-03-29 |
Annual Report | 2016-03-04 |
Principal Office Address Change | 2016-03-04 |
Registered Agent name/address change | 2016-03-04 |
Annual Report | 2015-03-25 |
Sources: Kentucky Secretary of State