Search icon

WARRIOR'S TRACE, INC.

Company Details

Name: WARRIOR'S TRACE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Jan 1997 (28 years ago)
Organization Date: 17 Jan 1997 (28 years ago)
Last Annual Report: 24 Sep 2021 (4 years ago)
Organization Number: 0427199
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: PO BOX 2, 1732 BOONESBORO ROAD, RICHMOND, KY 40475
Place of Formation: KENTUCKY
Authorized Shares: 500

Registered Agent

Name Role
GREG GINTER Registered Agent

Secretary

Name Role
LINDA T GINTER Secretary

Treasurer

Name Role
LINDA T GINTER Treasurer

Incorporator

Name Role
MICHAEL R. EAVES Incorporator

President

Name Role
Greg Ginter President

Director

Name Role
Greg Ginter Director

Signature

Name Role
GREG GINTER Signature

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-09-24
Annual Report 2020-04-01
Sixty Day Notice Return 2019-10-16
Annual Report 2019-08-09
Annual Report Return 2019-07-30
Annual Report 2018-08-22
Annual Report Return 2018-08-01
Annual Report 2017-03-20
Annual Report 2016-02-23

Sources: Kentucky Secretary of State