Name: | NATIONAL CORVETTE HOMECOMING, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 06 Dec 2001 (23 years ago) |
Organization Date: | 06 Dec 2001 (23 years ago) |
Last Annual Report: | 08 Jun 2018 (7 years ago) |
Organization Number: | 0526599 |
ZIP code: | 42101 |
City: | Bowling Green, Hadley, Plum Springs, Richardsville |
Primary County: | Warren County |
Principal Office: | 188 CROCKETT DR., BOWLING GREEN, KY 42101 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Vera E. Pruitt | Vice President |
Name | Role |
---|---|
SANDY ROGERS | Director |
Joe Pruitt | Director |
MARY HELEN CARTER | Director |
VERA PRUITT | Director |
Vera Pruitt | Director |
MARY ANN HUDSON | Director |
Name | Role |
---|---|
JOE PRUITT | Registered Agent |
Name | Role |
---|---|
JOE PRUITT | Incorporator |
Name | Role |
---|---|
Joe Pruitt | Signature |
Name | Role |
---|---|
Joe Pruiitt | President |
Name | Action |
---|---|
BLUE SKY PROMOTIONS, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
CORVETTE HOMECOMING & CHEVY INVITATIONAL INC. | Inactive | 2020-11-17 |
Name | File Date |
---|---|
Administrative Dissolution | 2019-10-16 |
Annual Report | 2018-06-08 |
Annual Report | 2017-04-06 |
Annual Report | 2016-04-12 |
Certificate of Assumed Name | 2015-11-17 |
Annual Report | 2015-04-16 |
Annual Report | 2014-05-07 |
Annual Report | 2013-03-20 |
Annual Report | 2012-06-05 |
Annual Report | 2011-06-15 |
Sources: Kentucky Secretary of State