Name: | MUSICORPS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 18 May 1998 (27 years ago) |
Organization Date: | 18 May 1998 (27 years ago) |
Last Annual Report: | 18 Apr 2012 (13 years ago) |
Organization Number: | 0456646 |
ZIP code: | 40517 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3600 TATES CREEK ROAD, LEXINGTON, KY 40517 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Schuyler Robinson | Director |
Colette Hensley-Lane | Director |
Linda Dickerson | Director |
Hannah Huggins | Director |
Michael Potapov | Director |
MYLINDA DOCKERY | Director |
TODD R WRIGHT | Director |
BILL JONES | Director |
Name | Role |
---|---|
Warren Rogers | President |
Name | Role |
---|---|
Lynn Schrader | Secretary |
Name | Role |
---|---|
Bunny Kelton | Treasurer |
Name | Role |
---|---|
Jennifer Schaeffer | Vice President |
Name | Role |
---|---|
TODD R WRIGHT | Incorporator |
Name | Role |
---|---|
MYLINDA K. DOCKERY | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
MUSIC INSTITUTE OF LEXINGTON | Inactive | 2012-01-14 |
MUSIC INSTITUTE OF LEXINGTON MUSIC THERAPY CENTER | Inactive | 2009-11-22 |
Name | File Date |
---|---|
Administrative Dissolution | 2013-09-28 |
Annual Report | 2012-04-18 |
Principal Office Address Change | 2011-06-14 |
Annual Report | 2011-06-14 |
Sixty Day Notice Return | 2011-04-13 |
Registered Agent name/address change | 2010-03-22 |
Annual Report | 2010-03-22 |
Registered Agent name/address change | 2009-05-07 |
Annual Report | 2009-04-09 |
Principal Office Address Change | 2009-04-09 |
Sources: Kentucky Secretary of State