Name: | FOURTH KENTUCKY VOLUNTEER INFANTRY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Nov 2002 (22 years ago) |
Organization Date: | 14 Nov 2002 (22 years ago) |
Last Annual Report: | 09 Jan 2025 (2 months ago) |
Organization Number: | 0548089 |
Number of Employees: | Small (0-19) |
ZIP code: | 42502 |
City: | Somerset |
Primary County: | Pulaski County |
Principal Office: | P.O. BOX 814, SOMERSET, KY 42502 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
William Neikirk | President |
Name | Role |
---|---|
JIM FORRESTER | Secretary |
Name | Role |
---|---|
Harry Ehney | Treasurer |
Name | Role |
---|---|
GREG WEIGEL | Vice President |
Name | Role |
---|---|
GREG WEIGEL | Director |
JACOB SINGLETON | Director |
JIM FORRESTER | Director |
PETER ANGELOVE | Director |
MIKE GEVEDON | Director |
CHRIS PROPES | Director |
Name | Role |
---|---|
WILLIAM R. NEIKIRK, INCORPORATED | Registered Agent |
Name | Role |
---|---|
PETER ANGELOVE | Incorporator |
Name | File Date |
---|---|
Reinstatement Approval Letter Revenue | 2025-01-09 |
Reinstatement | 2025-01-09 |
Reinstatement Certificate of Existence | 2025-01-09 |
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-03-17 |
Annual Report | 2022-03-08 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-28 |
Annual Report | 2019-04-23 |
Annual Report | 2018-04-10 |
Sources: Kentucky Secretary of State