Search icon

IRON BANKS HOTEL, INC.

Company Details

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

Incorporator

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

Registered Agent

Name Role
JANIE HOGANCAMP Registered Agent

President

Name Role
George B. Wright, III President

Vice President

Name Role
James B. Wright Vice President

Secretary

Name Role
Carolyn J. Hogancamp Secretary

Treasurer

Name Role
Carolyn J. Hogancamp Treasurer

Signature

Name Role
GEORGE B WRIGHT III Signature

Filings

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