Name: | XTREME ARCHERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Nov 2005 (19 years ago) |
Organization Date: | 23 Nov 2005 (19 years ago) |
Last Annual Report: | 30 Jun 2008 (17 years ago) |
Organization Number: | 0626291 |
ZIP code: | 42501 |
City: | Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ... |
Primary County: | Pulaski County |
Principal Office: | 115 REBEL DRIVE , SOMERSET, KY 42501 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOEL D. ZIMMER, LLC | Registered Agent |
Name | Role |
---|---|
Steve Cundiff | Director |
Gary Pence | Director |
Joel Zimmer | Director |
Steve Wilson | Director |
Phillip Rogers | Director |
Tammy Pence | Director |
Misty Cundiff | Director |
Melissa Vaught | Director |
Jeff Floyd | Director |
Wendy Floyd | Director |
Name | Role |
---|---|
Joel D Zimmer | President |
Name | Role |
---|---|
T. Jeffrey Adams | Vice President |
Name | Role |
---|---|
Misty Cundiff | Secretary |
Name | Role |
---|---|
D. BRUCE ORWIN | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2009-11-17 |
Administrative Dissolution | 2009-11-03 |
Sixty Day Notice Return | 2009-09-16 |
Annual Report | 2008-06-30 |
Sixty Day Notice Return | 2007-09-25 |
Statement of Change | 2007-09-18 |
Annual Report | 2007-09-10 |
Annual Report | 2006-02-16 |
Articles of Incorporation | 2005-11-23 |
Sources: Kentucky Secretary of State