Search icon

BUCKLER'S OF KENTUCKY RESEARCH GROUP, INC.

Company Details

Name: BUCKLER'S OF KENTUCKY RESEARCH GROUP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 28 Feb 2002 (23 years ago)
Organization Date: 28 Feb 2002 (23 years ago)
Last Annual Report: 29 Jun 2022 (3 years ago)
Organization Number: 0532001
ZIP code: 41164
City: Olive Hill, Lawton, Stark, Upper Tygart, Wolf
Primary County: Carter County
Principal Office: 3439 ST. HWY. 1626, OLIVE HILL, KY 41164
Place of Formation: KENTUCKY

President

Name Role
Shirley Buckler President

Secretary

Name Role
John Summitt Secretary

Treasurer

Name Role
Betty Yochum Treasurer

Director

Name Role
Shirley Buckler Director
John Summitt Director
Betty Yochum Director
SHIRLEY BUCKLER Director
JOHN ALLEN SUMMITT Director
BETTY YOCHUM Director
JOHN HAMILTON BULLOCK Director
RICHARD PAUL BUCKLER Director

Registered Agent

Name Role
SHIRLEY ANN BUCKER Registered Agent

Incorporator

Name Role
SHIRLEY BUCKLER Incorporator

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-06-29
Annual Report 2021-06-27
Annual Report 2020-06-17
Annual Report 2019-06-05
Annual Report 2018-06-18
Annual Report 2017-06-19
Annual Report 2016-06-26
Annual Report 2015-06-04
Annual Report 2014-06-07

Sources: Kentucky Secretary of State