Name: | PIONEER POWER CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 25 Mar 2003 (22 years ago) |
Organization Date: | 25 Mar 2003 (22 years ago) |
Last Annual Report: | 29 Aug 2014 (11 years ago) |
Organization Number: | 0556881 |
ZIP code: | 41083 |
City: | Sanders |
Primary County: | Carroll County |
Principal Office: | 797 GHENT EAGLE N., SANDERS, KY 41083 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Calvin Miles | President |
Name | Role |
---|---|
Stella Gibson | Secretary |
Name | Role |
---|---|
Debbie Miles | Treasurer |
Name | Role |
---|---|
Bobby Gibson | Vice President |
Name | Role |
---|---|
Randal Miles | Director |
Debbie Miles | Director |
Danny Perkins | Director |
Travis Spenneberg | Director |
LAWSON ADCOCK | Director |
RANDAL MILES | Director |
ROY MILES | Director |
DENNY PERKINS | Director |
JOE MARTIN | Director |
JOHN WEHNER | Director |
Name | Role |
---|---|
DEBBIE MILES | Registered Agent |
Name | Role |
---|---|
CALVIN MILES | Incorporator |
JOE MARTIN | Incorporator |
DEBBIE MILES | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2015-09-12 |
Annual Report | 2014-08-29 |
Annual Report | 2013-08-30 |
Annual Report | 2012-06-21 |
Annual Report | 2011-08-24 |
Annual Report | 2010-10-26 |
Annual Report | 2009-05-27 |
Annual Report | 2008-06-04 |
Reinstatement | 2007-10-22 |
Principal Office Address Change | 2007-10-22 |
Sources: Kentucky Secretary of State