Search icon

EAA CHAPTER 1165 OF BOWLING GREEN, KENTUCKY, INC.

Company Details

Name: EAA CHAPTER 1165 OF BOWLING GREEN, KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 04 Apr 1997 (28 years ago)
Organization Date: 04 Apr 1997 (28 years ago)
Last Annual Report: 06 Jun 2018 (7 years ago)
Organization Number: 0431103
ZIP code: 42103
City: Bowling Green
Primary County: Warren County
Principal Office: EAA 1165 C/O DOUGLAS ROHRER, 106 WINDMERE CT., BOWLING GREEN, KY 42103
Place of Formation: KENTUCKY

Director

Name Role
WILLIAM ROWE Director
RONNIE WOOD Director
STEVE DILLIHA Director
NELSON HARRIS Director
DAVID COLDWELL Director
JAMES WOLFE Director
TERRY RICHARDSON Director
JOHN WHEELOCK Director
DWIGHT MARCIN Director

Registered Agent

Name Role
STEVEN J. WILSON Registered Agent

Incorporator

Name Role
WILLIAM ROWE Incorporator
RONNIE WOOD Incorporator
STEVE DILLIHA Incorporator
NELSON HARRIS Incorporator

President

Name Role
DAVID COLDWELL President

Secretary

Name Role
CARLA KIRKLAND Secretary

Vice President

Name Role
JUSTIN TIDWELL Vice President

Treasurer

Name Role
DOUGLAS ROHRER Treasurer

Former Company Names

Name Action
EAA CHAPTER 1165 OF RUSSELLVILLE, KENTUCKY, INC. Old Name

Filings

Name File Date
Dissolution 2019-02-27
Amendment 2018-12-26
Annual Report 2018-06-06
Principal Office Address Change 2017-04-26
Annual Report 2017-04-26
Annual Report 2016-05-17
Reinstatement Certificate of Existence 2015-02-25
Reinstatement 2015-02-25
Reinstatement Approval Letter Revenue 2015-02-25
Principal Office Address Change 2015-02-25

Sources: Kentucky Secretary of State