Search icon

KENTUCKY STATE RALLY CORPORATION

Company Details

Name: KENTUCKY STATE RALLY CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 15 Apr 1998 (27 years ago)
Organization Date: 15 Apr 1998 (27 years ago)
Last Annual Report: 14 May 2014 (11 years ago)
Organization Number: 0455141
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: KENTUCKY HOME LIFE BUILDING, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Director

Name Role
PAUL RAAP Director
JACK COBB Director
VALERIE LEDTERMAN Director
Valerie Ledterman Director
J.T. Hasley Director
Cindy Johnson Director

Incorporator

Name Role
JULIE M O'DANIEL Incorporator

Treasurer

Name Role
John Osborne Treasurer

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
Valerie Ledterman President

Secretary

Name Role
Lisa Hensinger Secretary

Filings

Name File Date
Administrative Dissolution Return 2015-10-06
Administrative Dissolution 2015-09-12
Sixty Day Notice Return 2015-07-28
Annual Report 2014-05-14
Annual Report 2013-05-17
Annual Report 2012-02-15
Annual Report 2011-05-24
Annual Report Return 2011-04-12
Annual Report 2010-05-04
Registered Agent name/address change 2010-04-20

Sources: Kentucky Secretary of State