Name: | ACTION MOTORSPORTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 20 Jul 1999 (26 years ago) |
Organization Date: | 20 Jul 1999 (26 years ago) |
Last Annual Report: | 12 Aug 2009 (16 years ago) |
Organization Number: | 0477405 |
ZIP code: | 42633 |
City: | Monticello, Barrier, Bethesda, Betsey, Coopersville,... |
Primary County: | Wayne County |
Principal Office: | 1340 COLUMBIA AVE., MONTICELLO, KY 42633 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
RICK SLAGLE | Registered Agent |
Name | Role |
---|---|
Hoyt G Hickey III | Secretary |
Name | Role |
---|---|
Hoyt G Hickey III | Treasurer |
Name | Role |
---|---|
Hoyt G Hickey III | Director |
RICK SLAGLE | Director |
Jacob Keeton | Director |
Name | Role |
---|---|
LORI SLAGLE | Incorporator |
Name | Role |
---|---|
Rick Slagle | President |
Name | Role |
---|---|
Jacob Keeton | Vice President |
Name | File Date |
---|---|
Administrative Dissolution Return | 2010-11-18 |
Administrative Dissolution | 2010-11-02 |
Sixty Day Notice Return | 2010-09-13 |
Annual Report Return | 2010-03-19 |
Annual Report | 2009-08-12 |
Annual Report | 2008-01-18 |
Annual Report | 2007-10-04 |
Annual Report | 2006-06-26 |
Annual Report | 2005-06-27 |
Annual Report | 2002-04-08 |
Sources: Kentucky Secretary of State