Search icon

EVENING OF CHAMPIONS, INC.

Company Details

Name: EVENING OF CHAMPIONS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 01 Apr 2005 (20 years ago)
Organization Date: 01 Apr 2005 (20 years ago)
Last Annual Report: 31 Aug 2011 (14 years ago)
Organization Number: 0609877
ZIP code: 40591
City: Lexington
Primary County: Fayette County
Principal Office: P.O. BOX 910713, LEXINGTON, KY 40591
Place of Formation: KENTUCKY

President

Name Role
MARTIN B. TUCKER President

Incorporator

Name Role
MELISSA R. CRASE Incorporator

Director

Name Role
MARTIN B. TUCKER Director
SHEILA DAVID Director
SARAH HALL Director
MELISSA R. CRASE Director
JAMES K. CRASE Director
PAMELA B. LEET Director
LOGAN L. LEET Director

Treasurer

Name Role
SARAH HALL Treasurer

Secretary

Name Role
EMILY CHAMBERS Secretary

Vice President

Name Role
TARA FINN Vice President

Registered Agent

Name Role
MARTIN B. TUCKER Registered Agent

Former Company Names

Name Action
EVENING OF CHAMPIONS, INC. Merger

Assumed Names

Name Status Expiration Date
EVENING OF CHAMPIONS Inactive 2015-04-01

Filings

Name File Date
Annual Report 2011-08-31
Annual Report 2010-06-27
Annual Report 2010-06-27
Name Renewal 2009-11-24
Name Renewal 2009-11-24
Registered Agent name/address change 2009-11-19
Registered Agent name/address change 2009-11-19
Annual Report 2009-03-12
Annual Report 2009-03-12
Principal Office Address Change 2009-02-11

Sources: Kentucky Secretary of State