Name: | COBRA BOXING CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Nov 1999 (25 years ago) |
Organization Date: | 22 Nov 1999 (25 years ago) |
Last Annual Report: | 28 Dec 2008 (16 years ago) |
Organization Number: | 0483857 |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 1224 GREENUP STREET, COVINGTON, KY 41011 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JEFFREY MCCALL THORNTON | Registered Agent |
Name | Role |
---|---|
Larry Hodge | Director |
LARRY HODGE | Director |
Jeff McCall Thornton | Director |
JEFFREY MCCALL THORTON | Director |
WILMA SACREST | Director |
LARRY MCCALL | Director |
Tim McDaniel | Director |
Name | Role |
---|---|
Jeff McCall Thornton | Treasurer |
Name | Role |
---|---|
Wilma Sacrest | Secretary |
Name | Role |
---|---|
Jeff McCall Thornton | President |
Name | Role |
---|---|
HON. RICHARD A. SADOFF | Incorporator |
Name | Role |
---|---|
Jasmine Sacrest | Vice President |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Reinstatement | 2009-01-13 |
Principal Office Address Change | 2009-01-13 |
Registered Agent name/address change | 2009-01-13 |
Administrative Dissolution Return | 2006-11-30 |
Administrative Dissolution | 2006-11-02 |
Sixty Day Notice Return | 2006-10-05 |
Annual Report | 2005-04-11 |
Administrative Dissolution | 2001-11-01 |
Annual Report | 2000-09-28 |
Sources: Kentucky Secretary of State