Name: | EAA CHAPTER 1165 OF BOWLING GREEN, KENTUCKY, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Non-profit |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
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 |
Primary County: | Warren |
Principal Office: | EAA 1165 C/O DOUGLAS ROHRER, 106 WINDMERE CT., BOWLING GREEN, KY 42103 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JUSTIN TIDWELL | Vice President |
Name | Role |
---|---|
DOUGLAS ROHRER | Treasurer |
Name | Role |
---|---|
DWIGHT MARCIN | Director |
DAVID COLDWELL | Director |
JAMES WOLFE | Director |
TERRY RICHARDSON | Director |
JOHN WHEELOCK | Director |
RONNIE WOOD | Director |
STEVE DILLIHA | Director |
NELSON HARRIS | Director |
WILLIAM ROWE | Director |
Name | Role |
---|---|
WILLIAM ROWE | Incorporator |
RONNIE WOOD | Incorporator |
STEVE DILLIHA | Incorporator |
NELSON HARRIS | Incorporator |
Name | Role |
---|---|
STEVEN J. WILSON | Registered Agent |
Name | Role |
---|---|
DAVID COLDWELL | President |
Name | Role |
---|---|
CARLA KIRKLAND | Secretary |
Name | Action |
---|---|
EAA CHAPTER 1165 OF RUSSELLVILLE, KENTUCKY, INC. | Old Name |
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 |
Date of last update: 30 Jan 2025
Sources: Kentucky Secretary of State