Name: | KENTUCKY TAILS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Jun 2005 (20 years ago) |
Organization Date: | 07 Jun 2005 (20 years ago) |
Last Annual Report: | 17 Jul 2006 (19 years ago) |
Organization Number: | 0614672 |
ZIP code: | 41018 |
City: | Erlanger, Covington, Edgewood, Elsmere |
Primary County: | Kenton County |
Principal Office: | PO Box 18787, ERLANGER, KY 41018 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BRIGIT NOLES | Registered Agent |
Name | Role |
---|---|
Georgia L Jones | Vice President |
Name | Role |
---|---|
Susanna M Arrasmith | Secretary |
Name | Role |
---|---|
Stacie J Howe | Treasurer |
Name | Role |
---|---|
Georgia L Jones | Director |
Susanna M Arrasmith | Director |
Stacie J Howe | Director |
BRIGIT NOLES | Director |
PETRA AHRENS | Director |
JOYCE CHAMPION | Director |
Name | Role |
---|---|
JOYCE CHAMPION | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2007-12-01 |
Annual Report | 2006-07-17 |
Articles of Incorporation | 2005-06-07 |
Sources: Kentucky Secretary of State