Name: | MOUNTAIN CITY CRUISERS INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 May 2005 (20 years ago) |
Organization Date: | 19 May 2005 (20 years ago) |
Last Annual Report: | 19 Feb 2025 (2 months ago) |
Organization Number: | 0613380 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40071 |
City: | Taylorsville |
Primary County: | Spencer County |
Principal Office: | 13153 HIGHWAY 44 EAST, TAYLORSVILLE, KY 40071 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ERNEST JONES | Registered Agent |
Name | Role |
---|---|
Ernest Ray Jones | President |
Name | Role |
---|---|
Barbara Elaine Jones | Secretary |
Name | Role |
---|---|
Barbara Elaine Jones | Treasurer |
Name | Role |
---|---|
Steve Chesser | Vice President |
Name | Role |
---|---|
Ernest Ray Jones | Director |
Timothy Paxton | Director |
Steve Chesser | Director |
ERNEST JONES | Director |
BILL BROWN | Director |
LLOYD DOOLEY | Director |
Name | Role |
---|---|
ERNEST JONES | Incorporator |
BILL BROWN | Incorporator |
LLOYD DOOLEY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-19 |
Annual Report | 2024-05-02 |
Annual Report | 2023-05-25 |
Annual Report | 2022-03-25 |
Annual Report | 2021-03-19 |
Annual Report | 2020-02-24 |
Annual Report | 2019-04-26 |
Annual Report | 2018-06-06 |
Annual Report | 2017-06-30 |
Principal Office Address Change | 2017-06-18 |
Sources: Kentucky Secretary of State