Search icon

CHARLES L. DICKEY STABLES, INC.

Company Details

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

President

Name Role
Charles L Dickey President

Registered Agent

Name Role
CHARLES DICKEY Registered Agent

Secretary

Name Role
Dana Dickey Secretary

Director

Name Role
Charles L Dickey Director
Dana Dickey Director

Incorporator

Name Role
CHARLES DICKEY Incorporator

Filings

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