Search icon

NATIONAL CORVETTE HOMECOMING, INC.

Company Details

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

Vice President

Name Role
Vera E. Pruitt Vice President

Director

Name Role
SANDY ROGERS Director
Joe Pruitt Director
MARY HELEN CARTER Director
VERA PRUITT Director
Vera Pruitt Director
MARY ANN HUDSON Director

Registered Agent

Name Role
JOE PRUITT Registered Agent

Incorporator

Name Role
JOE PRUITT Incorporator

Signature

Name Role
Joe Pruitt Signature

President

Name Role
Joe Pruiitt President

Former Company Names

Name Action
BLUE SKY PROMOTIONS, INC. Old Name

Assumed Names

Name Status Expiration Date
CORVETTE HOMECOMING & CHEVY INVITATIONAL INC. Inactive 2020-11-17

Filings

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