Name: | IRON BANKS HOTEL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 21 Feb 2002 (23 years ago) |
Organization Date: | 21 Feb 2002 (23 years ago) |
Last Annual Report: | 14 Sep 2006 (19 years ago) |
Organization Number: | 0531602 |
ZIP code: | 42032 |
City: | Columbus |
Primary County: | Hickman County |
Principal Office: | P.O. BOX 86, COLUMBUS, KY 42032 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
GEORGE WRIGHT, JR. | Incorporator |
JAMES F. WRIGHT | Incorporator |
JAMES BAXTER WRIGHT | Incorporator |
JAMES F. BOYD | Incorporator |
GEORGE B. WRIGHT, III | Incorporator |
WILLIAM WESLEY HENLEY | Incorporator |
HOWARD LAMON | Incorporator |
BOBBY RAY | Incorporator |
SHARON K. MIX | Incorporator |
PATRICIA M. SCOTT | Incorporator |
Name | Role |
---|---|
JANIE HOGANCAMP | Registered Agent |
Name | Role |
---|---|
George B. Wright, III | President |
Name | Role |
---|---|
James B. Wright | Vice President |
Name | Role |
---|---|
Carolyn J. Hogancamp | Secretary |
Name | Role |
---|---|
Carolyn J. Hogancamp | Treasurer |
Name | Role |
---|---|
GEORGE B WRIGHT III | Signature |
Name | File Date |
---|---|
Administrative Dissolution Return | 2007-12-05 |
Administrative Dissolution | 2007-11-01 |
Sixty Day Notice Return | 2007-09-07 |
Annual Report | 2006-09-14 |
Annual Report | 2005-09-14 |
Statement of Change | 2005-03-08 |
Reinstatement | 2005-01-12 |
Administrative Dissolution | 2004-11-09 |
Annual Report | 2003-08-29 |
Sources: Kentucky Secretary of State