Name: | CENTRAL KENTUCKY PRIDE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Dec 2005 (19 years ago) |
Organization Date: | 06 Dec 2005 (19 years ago) |
Last Annual Report: | 11 May 2010 (15 years ago) |
Organization Number: | 0627009 |
ZIP code: | 42259 |
City: | Mammoth Cave, Mammoth Cave National Park, Ollie |
Primary County: | Edmonson County |
Principal Office: | MAMMOTH CAVE NATIONAL PARK, SCIENCE AND RESOURCE MGMT., P.O. BOX 7, MAMMOTH CAVE, KY 42259 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOE BAILEY | President |
Name | Role |
---|---|
GARY LARIMORE | Vice President |
Name | Role |
---|---|
DONNA DIAZ | Treasurer |
Name | Role |
---|---|
DAN EBELHAR | Member |
Name | Role |
---|---|
JOE BAILEY | Director |
GARY LARIMORE | Director |
DAVID PEDIGO | Director |
SARAH DAVASHER | Director |
DANIEL LONDON | Director |
BRITTANY FAUSEY | Director |
PHYLLIS CAUSEY | Director |
CARL LAY | Director |
Name | Role |
---|---|
JEFFREY SCHUHMANN | Registered Agent |
Name | Role |
---|---|
CALEB T BLAND | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2011-09-10 |
Annual Report | 2010-05-11 |
Annual Report | 2009-06-08 |
Annual Report | 2008-07-07 |
Statement of Change | 2007-07-25 |
Annual Report | 2007-07-17 |
Principal Office Address Change | 2007-07-17 |
Annual Report | 2006-03-09 |
Articles of Incorporation | 2005-12-06 |
Sources: Kentucky Secretary of State