Name: | PAINT LICK SPORTSMAN'S CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Sep 2001 (24 years ago) |
Organization Date: | 21 Sep 2001 (24 years ago) |
Last Annual Report: | 21 Mar 2012 (13 years ago) |
Organization Number: | 0522889 |
ZIP code: | 40461 |
City: | Paint Lick |
Primary County: | Garrard County |
Principal Office: | P.O. BOX 51, 52 HAMMOCK ALLEY, PAINT LICK, KY 40461-0051 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOYCE DRINNON | Incorporator |
RICHARD ARNOLD | Incorporator |
RONALD M. LEDFORD | Incorporator |
ASHLEY DRINNON | Incorporator |
G. H. MILLER | Incorporator |
Name | Role |
---|---|
Patti Aldridge | Director |
JEAN SMITH | Director |
RONALD M. LEDFORD | Director |
ASHLEY DRINNON | Director |
JOYCE DRINNON | Director |
G. H. MILLER | Director |
RICHARD ARNOLD | Director |
Name | Role |
---|---|
JOHN TODD | President |
Name | Role |
---|---|
CHESTER SATTERFIELD | Vice President |
Name | Role |
---|---|
LORETTA ADAMS | Secretary |
Name | Role |
---|---|
DEBORAH MESSENGER | Treasurer |
Name | Role |
---|---|
DEBORAH MESSENGER | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2012-11-05 |
Annual Report | 2012-03-21 |
Annual Report | 2011-05-11 |
Registered Agent name/address change | 2010-04-01 |
Annual Report | 2010-04-01 |
Reinstatement | 2009-01-09 |
Registered Agent name/address change | 2009-01-09 |
Principal Office Address Change | 2009-01-09 |
Administrative Dissolution | 2003-11-01 |
Annual Report | 2002-11-22 |
Sources: Kentucky Secretary of State