Search icon

THE CENTRAL KENTUCKY INVENTORS COUNCIL, INC.

Company Details

Name: THE CENTRAL KENTUCKY INVENTORS COUNCIL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 Sep 2001 (24 years ago)
Organization Date: 11 Sep 2001 (24 years ago)
Last Annual Report: 08 Jun 2015 (10 years ago)
Organization Number: 0522315
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: C/O DONALD SKAGGS, 4101 TATES CREEK CENTRE DR, SUITE 150-143, LEXINGTON, KY 40517
Place of Formation: KENTUCKY

Registered Agent

Name Role
DONALD SKAGGS Registered Agent

President

Name Role
DONALD SKAGGS President

Secretary

Name Role
James D. Hill Secretary

Treasurer

Name Role
James D. Hill Treasurer

Vice President

Name Role
Raj Shah Vice President

Director

Name Role
Donald L. West Director
JOHN BARNES Director
DEAN SPEROW Director
STEVE MCFADDEN Director
BILL CLOYD Director
JOHN T. CARTER Director
GARY DAVIS Director
JAMES D. HILL Director
MARK MILLER Director
MOHAMED NASSER Director

Incorporator

Name Role
DONALD L. WEST Incorporator
MOHAMED H. NASSER Incorporator
JOHN T. CARTER Incorporator

Filings

Name File Date
Dissolution 2015-12-07
Annual Report 2015-06-08
Annual Report 2014-06-16
Annual Report 2013-06-19
Annual Report 2012-06-17
Reinstatement Certificate of Existence 2011-01-27
Reinstatement 2011-01-27
Principal Office Address Change 2011-01-27
Registered Agent name/address change 2011-01-27
Reinstatement Approval Letter Revenue 2011-01-26

Sources: Kentucky Secretary of State