Name: | KENTUCKY REGION-NSTRA, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Nov 2005 (19 years ago) |
Organization Date: | 04 Nov 2005 (19 years ago) |
Last Annual Report: | 11 Aug 2013 (12 years ago) |
Organization Number: | 0624979 |
ZIP code: | 40484 |
City: | Stanford |
Primary County: | Lincoln County |
Principal Office: | 4830 KY HWY. 1247 , STANFORD, KY 40484 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN DAVIS | Director |
BOB MCCANDLESS | Director |
TERESA GEARY | Director |
Greg Wood | Director |
Bob McCandless | Director |
Jim Harmon | Director |
Name | Role |
---|---|
JOHN C. DAVIS JR. | Incorporator |
Name | Role |
---|---|
JOHN DAVIS | Registered Agent |
Name | Role |
---|---|
Mikael Mulberry | President |
Name | Role |
---|---|
Bob Hardin | Secretary |
Name | Role |
---|---|
Cassie McCandless | Treasurer |
Name | Role |
---|---|
Ashley McCandless | Vice President |
Name | File Date |
---|---|
Administrative Dissolution | 2014-09-30 |
Annual Report | 2013-08-11 |
Annual Report | 2012-07-10 |
Annual Report | 2011-05-04 |
Annual Report | 2010-06-08 |
Annual Report | 2009-04-28 |
Annual Report | 2008-04-15 |
Annual Report | 2007-04-25 |
Annual Report | 2006-08-03 |
Articles of Incorporation | 2005-11-04 |
Sources: Kentucky Secretary of State