Name: | WILDERNESS TRACE LODGE #69, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Mar 2001 (24 years ago) |
Organization Date: | 02 Mar 2001 (24 years ago) |
Last Annual Report: | 23 Mar 2006 (19 years ago) |
Organization Number: | 0511584 |
ZIP code: | 40422 |
City: | Danville |
Primary County: | Boyle County |
Principal Office: | % ANTHONY GRAY, 502 CLOVERDALE DR., DANVILLE, KY 40422 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ANTHONY GRAY, JR. | Director |
JAMES PATRICK MONROE | Director |
JAMIE LEE STAMPER | Director |
JONATHAN COURTWRIGHT | Director |
SCOTT CAVAZOS | Director |
SALLY BUSTLE | Director |
ANTHONY GEROME GRAY, JR. | Director |
THOMAS EDWARD BUSTLE | Director |
SALLY JO BUSTLE | Director |
Name | Role |
---|---|
SALLY BUSTLE | Signature |
Name | Role |
---|---|
JONATHAN COURTWRIGHT | Registered Agent |
Name | Role |
---|---|
JONATHAN COURTWRIGHT | President |
Name | Role |
---|---|
SCOTT CAVAZOS | Vice President |
Name | Role |
---|---|
SALLY BUSTLE | Secretary |
Name | Role |
---|---|
ANTHONY GARY, JR. | Treasurer |
Name | Role |
---|---|
JAMES PATRICK MONROE | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2007-12-01 |
Statement of Change | 2006-06-07 |
Annual Report | 2006-03-23 |
Annual Report | 2005-03-19 |
Reinstatement | 2004-09-21 |
Annual Report | 2004-09-21 |
Statement of Change | 2004-09-21 |
Administrative Dissolution Return | 2002-11-01 |
Administrative Dissolution | 2002-11-01 |
Articles of Incorporation | 2001-03-02 |
Sources: Kentucky Secretary of State