Name: | THE INTERNATIONAL BENGAL BREEDERS ASSOCIATION, INC |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Aug 2002 (23 years ago) |
Organization Date: | 07 Aug 2002 (23 years ago) |
Last Annual Report: | 30 Jul 2013 (12 years ago) |
Organization Number: | 0542204 |
ZIP code: | 42713 |
City: | Bonnieville |
Primary County: | Hart County |
Principal Office: | 11290 N. DIXIE HIGHWAY, BONNIEVILLE, KY 42713 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MICHAEL BLOODGOOD | Registered Agent |
Name | Role |
---|---|
MICHAEL J BLOODGOOD | Signature |
Name | Role |
---|---|
MARIE BLOODGOOD | Treasurer |
Name | Role |
---|---|
MARIE BLOODGOOD | Secretary |
Name | Role |
---|---|
ROSI CORNELL | Director |
CAROLYN ELLIS | Director |
DANA ZAUF | Director |
ROSI CARROLL | Director |
TRACY PAINTER | Director |
MICHAEL BLOODGOOD | Director |
Name | Role |
---|---|
LAURA BLAKELY | Vice President |
Name | Role |
---|---|
MICHAEL BLOODGOOD | Incorporator |
ROSI CARROLL | Incorporator |
TRACY PAINTER | Incorporator |
Name | Role |
---|---|
Michael J. Bloodgood | President |
Name | File Date |
---|---|
Annual Report | 2013-07-30 |
Dissolution | 2013-07-30 |
Annual Report | 2012-06-29 |
Annual Report | 2011-08-05 |
Annual Report | 2010-04-07 |
Reinstatement | 2009-02-24 |
Administrative Dissolution | 2008-11-01 |
Annual Report | 2007-07-11 |
Annual Report | 2006-09-05 |
Annual Report | 2005-09-06 |
Sources: Kentucky Secretary of State