Name: | TUCKASEE SQUIRREL HUNTER'S CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Dec 2000 (24 years ago) |
Organization Date: | 15 Dec 2000 (24 years ago) |
Last Annual Report: | 09 Oct 2006 (18 years ago) |
Organization Number: | 0507067 |
ZIP code: | 42120 |
City: | Adolphus |
Primary County: | Allen County |
Principal Office: | 721 McDonald Rd, Adolphus, KY 42120 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Steve Richey | Secretary |
Name | Role |
---|---|
Tim Bradley | Vice President |
Name | Role |
---|---|
Greg Shubert | President |
Name | Role |
---|---|
Tim Bradley | Director |
Greg Shubert | Director |
Kerry Fleming | Director |
Steve Richey | Director |
CARL ALLEN | Director |
DARRELL TOWE | Director |
MERRILL JOHNSON | Director |
JOE SPIVEY | Director |
DAVID WOOD | Director |
BILLY TOWE | Director |
Name | Role |
---|---|
STEVE RICHEY | Signature |
Name | Role |
---|---|
DARRELL TOWE | Incorporator |
JOE SPIVEY | Incorporator |
DAVID WOOD | Incorporator |
BILLY TOWE | Incorporator |
CARL ALLEN | Incorporator |
MERRILL JOHNSON | Incorporator |
Name | Role |
---|---|
STEVE RICHEY | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2007-12-01 |
Annual Report | 2006-10-09 |
Statement of Change | 2005-05-03 |
Annual Report | 2005-03-16 |
Annual Report | 2004-09-01 |
Statement of Change | 2003-12-11 |
Annual Report | 2003-12-03 |
Annual Report | 2002-10-30 |
Annual Report | 2001-08-03 |
Articles of Incorporation | 2000-12-15 |
Sources: Kentucky Secretary of State