Name: | CENTRAL KENTUCKY ANTIQUE PULLERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Jan 2004 (21 years ago) |
Organization Date: | 09 Jan 2004 (21 years ago) |
Last Annual Report: | 03 Aug 2012 (13 years ago) |
Organization Number: | 0576040 |
ZIP code: | 40065 |
City: | Shelbyville |
Primary County: | Shelby County |
Principal Office: | 2220 SHELBYVILLE ROAD, SHELBYVILLE, KY 40065 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JIMMY HANCE | Registered Agent |
Name | Role |
---|---|
JIMMY HANCE | Chairman |
Name | Role |
---|---|
Jim Smith | Secretary |
Name | Role |
---|---|
Jimmy Hance | Director |
William Potts | Director |
Reuben Yount | Director |
Jim Smith | Director |
Misty Jewell | Director |
EDDIE FOSTER | Director |
TRACY DENNISON | Director |
DOUG DENNISON | Director |
Name | Role |
---|---|
TRACY DENNISON | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2013-09-28 |
Annual Report | 2012-08-03 |
Annual Report | 2011-03-18 |
Reinstatement | 2010-11-10 |
Reinstatement Approval Letter Revenue | 2010-11-10 |
Registered Agent name/address change | 2010-11-10 |
Principal Office Address Change | 2010-11-10 |
Administrative Dissolution | 2010-11-02 |
Annual Report | 2009-02-27 |
Principal Office Address Change | 2008-10-24 |
Sources: Kentucky Secretary of State