Name: | BALLET WINCHESTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Jan 2002 (23 years ago) |
Organization Date: | 30 Jan 2002 (23 years ago) |
Last Annual Report: | 04 Jul 2010 (15 years ago) |
Organization Number: | 0530075 |
ZIP code: | 40391 |
City: | Winchester, Ford |
Primary County: | Clark County |
Principal Office: | 7 HOOD AVE, WINCHESTER, KY 40391 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JONATHAN D. GARRETT | Registered Agent |
Name | Role |
---|---|
Melanie Hammond | Vice President |
Name | Role |
---|---|
Jonathan Garrett | Treasurer |
Name | Role |
---|---|
Mary Bolar | Secretary |
Name | Role |
---|---|
Sheila Prater | President |
Name | Role |
---|---|
Jonathan Garrett | Director |
Melanie Hammond | Director |
Mary Bolar | Director |
STEVEN B WASHING | Director |
DONNA LONG | Director |
JUANITA EVERMAN | Director |
Name | Role |
---|---|
DONNA LONG | Incorporator |
JUANITA EVERMAN | Incorporator |
STEVEN B WASHING | Incorporator |
Name | Role |
---|---|
Jonathan D Garrett | Signature |
Name | File Date |
---|---|
Dissolution | 2011-06-29 |
Principal Office Address Change | 2010-07-04 |
Annual Report | 2010-07-04 |
Annual Report | 2009-06-29 |
Annual Report | 2008-06-05 |
Annual Report | 2007-01-14 |
Annual Report | 2006-05-04 |
Statement of Change | 2005-05-26 |
Annual Report | 2005-04-27 |
Reinstatement | 2005-03-29 |
Sources: Kentucky Secretary of State