Name: | SIX FIELD COMPLEX CARDINAL RUN PARK CONCESSION BOARD, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Mar 2001 (24 years ago) |
Organization Date: | 29 Mar 2001 (24 years ago) |
Last Annual Report: | 28 Jun 2002 (23 years ago) |
Organization Number: | 0513312 |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | VICTORIAN SQUARE, 401 W. MAIN ST, STE 301, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GEORGE B. HOCKER | Registered Agent |
Name | Role |
---|---|
Robert Bollmer | Director |
Thomas M. Matthews | Director |
Lori Shaw | Director |
DARLIENE HALEY | Director |
SAMMI PIGG | Director |
BOB BOLLMER | Director |
TOM MATTHEWS | Director |
DAVID HEROLD | Director |
RANDY JUSTICE | Director |
SHARAAN COLLINS | Director |
Name | Role |
---|---|
David Herald | President |
Name | Role |
---|---|
Thomas M. Matthews | Vice President |
Name | Role |
---|---|
Lori Shaw | Secretary |
Name | Role |
---|---|
Peggy Young | Treasurer |
Name | Role |
---|---|
GEORGE B. HOCKER | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2003-11-01 |
Sixty Day Notice Return | 2003-09-01 |
Annual Report | 2002-12-13 |
Articles of Incorporation | 2001-03-29 |
Sources: Kentucky Secretary of State