Search icon

WILDERNESS TRACE LODGE #69, INC.

Company Details

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

Director

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

Signature

Name Role
SALLY BUSTLE Signature

Registered Agent

Name Role
JONATHAN COURTWRIGHT Registered Agent

President

Name Role
JONATHAN COURTWRIGHT President

Vice President

Name Role
SCOTT CAVAZOS Vice President

Secretary

Name Role
SALLY BUSTLE Secretary

Treasurer

Name Role
ANTHONY GARY, JR. Treasurer

Incorporator

Name Role
JAMES PATRICK MONROE Incorporator

Filings

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