Name: | SOMERSET TRAIL BLAZERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Aug 2002 (23 years ago) |
Organization Date: | 08 Aug 2002 (23 years ago) |
Last Annual Report: | 25 Jun 2010 (15 years ago) |
Organization Number: | 0542295 |
ZIP code: | 42544 |
City: | Nancy, Cains Store, Faubush, Ingle, Jabez, Naom... |
Primary County: | Pulaski County |
Principal Office: | W. HWY 80, P.O. BOX 134, NANCY, KY 42544 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GLENN WORKMAN | Registered Agent |
Name | Role |
---|---|
Glenn Workman | Treasurer |
Name | Role |
---|---|
Glenn Workman | Director |
Janet Foster | Director |
GLENN WORKMAN | Director |
JERRY W. FOSTER | Director |
JANET FOSTER | Director |
Jenny W Foster | Director |
Name | Role |
---|---|
jenny w foster | Signature |
Name | Role |
---|---|
Janet Foster | Secretary |
Name | Role |
---|---|
Jenny W Foster | President |
Name | Role |
---|---|
JERRY W. FOSTER | Incorporator |
JANET FOSTER | Incorporator |
GLENN WORKMAN | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2011-09-22 |
Administrative Dissolution | 2011-09-10 |
Sixty Day Notice Return | 2011-07-29 |
Annual Report | 2010-06-25 |
Annual Report | 2009-05-06 |
Principal Office Address Change | 2008-07-07 |
Annual Report | 2008-06-26 |
Annual Report | 2007-06-06 |
Annual Report | 2006-07-10 |
Annual Report | 2005-06-25 |
Sources: Kentucky Secretary of State