PURCHASE AREA CORVETTES OF KENTUCKY, INC.
| Name: | PURCHASE AREA CORVETTES OF KENTUCKY, INC. |
| Legal type: | Kentucky Corporation |
| Status: | Active |
| Standing: | Good |
| Profit or Non-Profit: | Non-profit |
| File Date: | 28 Sep 2004 (21 years ago) |
| Organization Date: | 28 Sep 2004 (21 years ago) |
| Last Annual Report: | 07 Oct 2024 (10 months ago) |
| Organization Number: | 0595876 |
| Industry: | Membership Organizations |
| Number of Employees: | Small (0-19) |
| ZIP code: | 42066 |
| City: | Mayfield |
| Primary County: | Graves County |
| Principal Office: | 1123 DAVID ST., MAYFIELD, KY 42066 |
| Place of Formation: | KENTUCKY |
| Name | Role |
|---|---|
| Kelly Lyles | Secretary |
| Name | Role |
|---|---|
| Jerry Hiland | Treasurer |
| Name | Role |
|---|---|
| Jerry Hiland | Vice President |
| Name | Role |
|---|---|
| Mary Lou Lyles | Director |
| Rosemary Hiland | Director |
| kay Dalton | Director |
| SHANNON DOBSON | Director |
| TODD VINSON | Director |
| DAVID HOPPER | Director |
| Name | Role |
|---|---|
| SHANNON DOBSON | Incorporator |
| TODD VINSON | Incorporator |
| Name | Role |
|---|---|
| DARIEL MILLER | Registered Agent |
| Name | Role |
|---|---|
| Dariel Miller | President |
| Name | File Date |
|---|---|
| Annual Report | 2024-10-07 |
| Annual Report | 2024-10-07 |
| Annual Report | 2023-04-18 |
| Annual Report | 2022-03-07 |
| Annual Report | 2021-05-27 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State