Name: | DOVE CHARTERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 26 May 2004 (21 years ago) |
Organization Date: | 26 May 2004 (21 years ago) |
Last Annual Report: | 26 Mar 2008 (17 years ago) |
Organization Number: | 0586936 |
ZIP code: | 41144 |
City: | Greenup, Lloyd, Load, Oldtown, Wurtland |
Primary County: | Greenup County |
Principal Office: | 309 PLEASANT VALLEY, GREENUP, KY 41144 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
SHERRY C. BLEVINS | Registered Agent |
Name | Role |
---|---|
Sherry C Blevins | President |
Name | Role |
---|---|
Stephen M Blevins | Vice President |
Name | Role |
---|---|
SHERRY C BLEVINS | Director |
STEPHEN M BLEVINS | Director |
Name | Role |
---|---|
STEPHEN M. BLEVINS | Signature |
Name | Role |
---|---|
SHERRY C. BLEVINS | Incorporator |
STEPHEN M. BLEVINS | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2009-11-13 |
Administrative Dissolution | 2009-11-03 |
Sixty Day Notice Return | 2009-09-16 |
Reinstatement | 2008-03-26 |
Principal Office Address Change | 2008-03-26 |
Registered Agent name/address change | 2008-03-26 |
Administrative Dissolution Return | 2007-11-26 |
Administrative Dissolution | 2007-11-01 |
Sixty Day Notice Return | 2007-09-25 |
Annual Report | 2006-07-07 |
Sources: Kentucky Secretary of State