Name: | HART OF KENTUCKY GROTTO, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 07 May 1998 (27 years ago) |
Organization Date: | 07 May 1998 (27 years ago) |
Last Annual Report: | 04 May 2018 (7 years ago) |
Organization Number: | 0456189 |
ZIP code: | 42749 |
City: | Horse Cave, Park |
Primary County: | Hart County |
Principal Office: | P. O. BOX 273, HORSE CAVE, KY 42749 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DAVID MATTESON | Registered Agent |
Name | Role |
---|---|
PEGGY A NIMS | Signature |
Name | Role |
---|---|
Ann Marie Hemmer | Director |
MARK QUIGLEY | Director |
TIMOTHY C WILSON | Director |
BRUCE WILSON | Director |
STEVEN P MILLER | Director |
PATRICIA KAMBESIS | Director |
Name | Role |
---|---|
Dennis Sexton | Vice President |
Name | Role |
---|---|
PEGGY A NIMS | Treasurer |
Name | Role |
---|---|
BRUCE WILSON | Incorporator |
Name | Role |
---|---|
David Matteson | President |
Name | Role |
---|---|
DAVID MATTESON | Secretary |
Name | File Date |
---|---|
Dissolution | 2019-06-21 |
Annual Report | 2018-05-04 |
Annual Report | 2017-04-19 |
Annual Report | 2016-02-25 |
Annual Report | 2015-06-08 |
Annual Report | 2014-05-20 |
Annual Report | 2013-03-22 |
Unhonored Check Letter | 2012-04-30 |
Annual Report | 2012-04-05 |
Annual Report | 2011-06-01 |
Sources: Kentucky Secretary of State