Name: | BLUE KNIGHTS' KENTUCKY V LAW ENFORCEMENT MOTORCYCLE CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Jul 2005 (20 years ago) |
Organization Date: | 01 Jul 2005 (20 years ago) |
Last Annual Report: | 20 Apr 2012 (13 years ago) |
Organization Number: | 0616656 |
ZIP code: | 42003 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | PO BOX 862, PADUCAH, KY 42003 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PAUL A. CARTER | Registered Agent |
Name | Role |
---|---|
PAUL A CARTER | President |
Name | Role |
---|---|
KENNETH MEEKS | Vice President |
Name | Role |
---|---|
MIKEY TURNBOW | Director |
GREG PECK | Director |
JAMES WARD | Director |
LARRY ALEXANDER | Director |
PAUL CARTER | Director |
KENNETH MEEKS | Director |
GEORGE JOHNSON | Director |
GREGORY PECK | Director |
SCOTT AYCOCK | Director |
STEPHEN EAKLE | Director |
Name | Role |
---|---|
PAUL A CARTER | Signature |
Name | Role |
---|---|
CHUCK JORDAN | Secretary |
Name | Role |
---|---|
CHUCK JORDAN | Treasurer |
Name | Role |
---|---|
PAUL CARTER | Incorporator |
GEORGE JOHNSON | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2013-10-23 |
Administrative Dissolution | 2013-09-28 |
Sixty Day Notice Return | 2013-08-15 |
Annual Report Return | 2013-03-20 |
Reinstatement Certificate of Existence | 2012-04-20 |
Reinstatement | 2012-04-20 |
Reinstatement Approval Letter Revenue | 2012-04-19 |
Administrative Dissolution | 2011-09-10 |
Sixty Day Notice Return | 2011-07-29 |
Annual Report | 2010-06-29 |
Sources: Kentucky Secretary of State