Name: | WORLD GAMES 2010 FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Dec 2005 (20 years ago) |
Organization Date: | 02 Dec 2005 (20 years ago) |
Last Annual Report: | 21 Sep 2011 (14 years ago) |
Organization Number: | 0626809 |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2010 WORLD GAMES WAY, LEXINGTON, KY 40511-2010 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PORTER G. PEEPLES | Treasurer |
Name | Role |
---|---|
W. JAMES HOST | Director |
ROBBIE RUDOPLH | Director |
RANDY FIVEASH | Director |
JERRY MILLER | Director |
TERRY JOHNSON | Director |
JOHN NICHOLSON | Director |
AUSTIN KERR | Director |
TANDY PATRICK | Director |
DAVID LORD | Director |
JOHN LONG | Director |
Name | Role |
---|---|
JOHN NICHOLSON | President |
Name | Role |
---|---|
TANDY PATRICK | Secretary |
Name | Role |
---|---|
JAMIE LINK | CEO |
Name | Role |
---|---|
KATHLEEN SPEARS | Registered Agent |
Name | Role |
---|---|
JOHN LONG | Chairman |
Name | Role |
---|---|
TANDY PATRICK | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2012-12-28 |
Administrative Dissolution | 2012-09-11 |
Sixty Day Notice Return | 2012-07-18 |
Annual Report Return | 2012-03-01 |
Administrative Dissolution Return | 2011-10-11 |
Sources: Kentucky Secretary of State