Name: | APPALACHIAN RACING REAL ESTATE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Mar 2000 (25 years ago) |
Organization Date: | 13 Mar 2000 (25 years ago) |
Last Annual Report: | 30 Apr 2015 (10 years ago) |
Organization Number: | 0491013 |
ZIP code: | 41653 |
City: | Prestonsburg, Emma, Endicott, Hippo |
Primary County: | Floyd County |
Principal Office: | 164 THUNDER ROAD, PRESTONSBURG, KY 41653 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
WILLIAM H. MAY, III | Registered Agent |
Name | Role |
---|---|
Murray Sinclaire, Jr. | President |
Name | Role |
---|---|
Murray Sinclaire, Jr. | Director |
Name | Role |
---|---|
JAMES R. COX | Incorporator |
Name | Action |
---|---|
APPALACHIAN RACING REAL ESTATE, LLC | Merger |
ARRE, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2015-12-29 |
Principal Office Address Change | 2015-04-30 |
Annual Report | 2015-04-30 |
Annual Report Return | 2015-04-28 |
Annual Report | 2014-05-08 |
Annual Report | 2013-05-13 |
Registered Agent name/address change | 2012-05-17 |
Annual Report | 2012-05-17 |
Registered Agent name/address change | 2011-04-14 |
Annual Report Return | 2011-04-12 |
Sources: Kentucky Secretary of State