Name: | EASTERN KY ATV ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Oct 1996 (29 years ago) |
Organization Date: | 04 Oct 1996 (29 years ago) |
Last Annual Report: | 18 Feb 2013 (12 years ago) |
Organization Number: | 0422335 |
ZIP code: | 40357 |
City: | North Middletown, N Middletown |
Primary County: | Bourbon County |
Principal Office: | SHERRY TERRY, 635 PLEASANT VALLEY, MOREHEAD, KY 40357 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SHERRY TERRY | Registered Agent |
Name | Role |
---|---|
PATTY CORDEIRO | President |
Name | Role |
---|---|
SHERRY TERRY | Secretary |
Name | Role |
---|---|
RHONDA LEDFORD | Treasurer |
Name | Role |
---|---|
CHRIS TERRY | Vice President |
Name | Role |
---|---|
PATTY CORDEIRO | Director |
RHONDA LEDFORD | Director |
SHERRY TERRY | Director |
CHRIS TERRY | Director |
LEON MCCLAIN II | Director |
JANET W MCCLAIN | Director |
DREXELL LEWIS | Director |
ROSEMARY LEWIS | Director |
KEN GOODING | Director |
LINDA GOODING | Director |
Name | Role |
---|---|
JANET W MCCLAIN | Incorporator |
KEN GOODING | Incorporator |
DON ROBBINS | Incorporator |
ROSEMARY LEWIS | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2014-12-16 |
Administrative Dissolution | 2014-09-30 |
Renewal of Assumed Name Return | 2013-03-06 |
Reinstatement Certificate of Existence | 2013-02-18 |
Reinstatement | 2013-02-18 |
Reinstatement Approval Letter Revenue | 2013-02-18 |
Administrative Dissolution | 2012-09-11 |
Annual Report | 2011-06-26 |
Reinstatement | 2010-01-27 |
Principal Office Address Change | 2010-01-27 |
Sources: Kentucky Secretary of State