Search icon

BOTTOM LINE STABLES, INC.

Company Details

Name: BOTTOM LINE STABLES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Apr 1999 (26 years ago)
Organization Date: 20 Apr 1999 (26 years ago)
Last Annual Report: 18 Jun 2020 (5 years ago)
Organization Number: 0472872
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 601 JEFFERSON STREET, PADUCAH, KY 42001
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
J Richard Walker Secretary

President

Name Role
W Rowland Hancock President

Signature

Name Role
J RICHARD WALKER Signature

Incorporator

Name Role
J. RICHARD WALKER Incorporator

Registered Agent

Name Role
J. RICHARD WALKER Registered Agent

Former Company Names

Name Action
HANCOCK & WALKER, INC. Old Name

Filings

Name File Date
Dissolution 2021-03-25
Annual Report 2020-06-18
Annual Report 2019-05-14
Annual Report 2018-06-05
Annual Report 2017-03-22
Annual Report 2016-05-23
Annual Report 2015-04-30
Annual Report 2014-04-03
Annual Report 2013-04-24
Annual Report 2012-02-23

Sources: Kentucky Secretary of State