Search icon

NO HATERZ MC LOU KY RIDERS INC.

Company Details

Name: NO HATERZ MC LOU KY RIDERS INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 23 Sep 2004 (21 years ago)
Organization Date: 23 Sep 2004 (21 years ago)
Last Annual Report: 07 Apr 2010 (15 years ago)
Organization Number: 0595568
ZIP code: 40210
City: Louisville
Primary County: Jefferson County
Principal Office: 1120 S 36TH, LOUISVILLE, KY 40210
Place of Formation: KENTUCKY

Registered Agent

Name Role
BARRON C CONN Registered Agent

President

Name Role
Burnie Horton President

Signature

Name Role
RELNIECE JONES Signature

Director

Name Role
Jake Jones Director
Burnie Horton Director
BARRON CONN Director
BARRON C CONN Director
BERNIE HORTON Director
RICHARD DEAN Director

Secretary

Name Role
RELNIECE D JONES Secretary

Vice President

Name Role
JAKE JONES Vice President

General Manager

Name Role
BARRON CONN General Manager

Incorporator

Name Role
BARRON C CONN Incorporator

Filings

Name File Date
Administrative Dissolution 2011-09-10
Reinstatement 2010-04-07
Principal Office Address Change 2010-04-07
Registered Agent name/address change 2010-04-07
Administrative Dissolution 2008-11-01
Annual Report 2007-06-06
Annual Report 2006-09-20
Reinstatement 2006-01-11
Administrative Dissolution 2005-11-01
Sixty Day Notice Return 2005-10-05

Sources: Kentucky Secretary of State