Name: | NEW PROVIDENCE STABLES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 13 Aug 2001 (24 years ago) |
Organization Date: | 13 Aug 2001 (24 years ago) |
Last Annual Report: | 25 Jun 2003 (22 years ago) |
Organization Number: | 0520783 |
ZIP code: | 41263 |
City: | Tutor Key |
Primary County: | Johnson County |
Principal Office: | 931 KY HIGHWAY 993, TUTOR KEY, KY 41263 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
MARTHA J. DAVIS | Incorporator |
Name | Role |
---|---|
Robert C Davis | Vice President |
Name | Role |
---|---|
Martha J Davis | President |
Name | Role |
---|---|
MARTHA J. DAVIS | Registered Agent |
Name | Role |
---|---|
Martha J Davis | Secretary |
Name | Role |
---|---|
Robert C Davis | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution Return | 2004-12-28 |
Sixty Day Notice Return | 2004-09-13 |
Annual Report | 2003-09-12 |
Annual Report | 2003-09-12 |
Principal Office Address Change | 2003-07-09 |
Principal Office Address Change | 2003-07-09 |
Annual Report | 2002-05-07 |
Articles of Incorporation | 2001-08-13 |
Sources: Kentucky Secretary of State