Name: | OWENSBORO-DAVIESS COUNTY MOTORSPORTS COUNCIL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Apr 2001 (24 years ago) |
Organization Date: | 13 Apr 2001 (24 years ago) |
Last Annual Report: | 27 Jun 2019 (6 years ago) |
Organization Number: | 0514127 |
ZIP code: | 42302 |
City: | Owensboro |
Primary County: | Daviess County |
Principal Office: | P.O. BOX 272, OWENSBORO, KY 42302 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
NATHAN CONWAY | Registered Agent |
Name | Role |
---|---|
WESLEY LUALLEN | Treasurer |
Name | Role |
---|---|
WESLEY LUALLEN | Secretary |
Name | Role |
---|---|
BLAKE SMITH | Vice President |
Name | Role |
---|---|
NATHAN CONWAY | President |
Name | Role |
---|---|
JIMMY WESTERFIELD | Director |
ARMY ARMSTRONG | Director |
PAUL DORNBURG | Director |
TIM BANKS | Director |
STEVE JOHNSON | Director |
STEVE KULKA | Director |
JOHN KURTZ | Director |
SCOTT MCCAIN | Director |
JIM ED OBERST | Director |
Name | Role |
---|---|
STEPHEN M. JOHNSON | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-06-27 |
Registered Agent name/address change | 2018-11-07 |
Reinstatement Certificate of Existence | 2018-10-26 |
Reinstatement | 2018-10-26 |
Reinstatement Approval Letter Revenue | 2018-10-26 |
Principal Office Address Change | 2018-10-26 |
Administrative Dissolution | 2007-12-01 |
Annual Report | 2006-04-17 |
Annual Report | 2005-03-25 |
Sources: Kentucky Secretary of State