Name: | SOUTHERN KENTUCKY PERFORMING ARTS CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Aug 2000 (25 years ago) |
Organization Date: | 09 Aug 2000 (25 years ago) |
Last Annual Report: | 22 Jun 2022 (3 years ago) |
Organization Number: | 0499179 |
ZIP code: | 42101 |
City: | Bowling Green, Hadley, Plum Springs, Richardsville |
Primary County: | Warren County |
Principal Office: | OFF. OF COUNTY JUDGE EXEC., WARREN COUNTY COURTHOUSE, 429 EAST TENTH ST, BOWLING GREEN, KY 42101 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DR. CONNIE I. ALLEN | Director |
William Scott | Director |
Duncan Hines | Director |
Doug Gorman | Director |
GORDON BAYLIS | Director |
Tom Carto | Director |
REGINA NEWELL | Director |
JAMES E. BOHANNON III | Director |
MARY COHRON | Director |
BARBARA K. ENGLISH | Director |
Name | Role |
---|---|
Bart Darrell | Chairman |
Name | Role |
---|---|
David Lee | Secretary |
Name | Role |
---|---|
Doc Kaelin | Treasurer |
Name | Role |
---|---|
MICHAEL O. BUCHANAN | Incorporator |
Name | Role |
---|---|
MICHAEL O BUCHANAN | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
SKYPAC | Inactive | 2021-11-21 |
Name | File Date |
---|---|
Dissolution | 2022-08-24 |
Annual Report | 2022-06-22 |
Annual Report | 2021-04-26 |
Annual Report | 2020-04-27 |
Annual Report | 2019-06-05 |
Annual Report Amendment | 2018-08-30 |
Annual Report | 2018-06-08 |
Annual Report | 2017-03-22 |
Name Renewal | 2016-05-19 |
Annual Report | 2016-04-20 |
Sources: Kentucky Secretary of State