Name: | CHARLES L. DICKEY STABLES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 28 Dec 1998 (26 years ago) |
Organization Date: | 28 Dec 1998 (26 years ago) |
Last Annual Report: | 23 May 2019 (6 years ago) |
Organization Number: | 0466767 |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | 14304 WILLOW FALLS CT., LOUISVILLE, KY 40245 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Charles L Dickey | President |
Name | Role |
---|---|
CHARLES DICKEY | Registered Agent |
Name | Role |
---|---|
Dana Dickey | Secretary |
Name | Role |
---|---|
Charles L Dickey | Director |
Dana Dickey | Director |
Name | Role |
---|---|
CHARLES DICKEY | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-05-23 |
Annual Report | 2018-08-05 |
Annual Report | 2017-07-21 |
Reinstatement Certificate of Existence | 2016-01-13 |
Reinstatement | 2016-01-13 |
Reinstatement Approval Letter Revenue | 2016-01-13 |
Reinstatement Approval Letter UI | 2016-01-13 |
Principal Office Address Change | 2016-01-13 |
Registered Agent name/address change | 2016-01-13 |
Sources: Kentucky Secretary of State