Search icon

CENTRAL KENTUCKY EQUINE ASSOCIATION, INC.

Company Details

Name: CENTRAL KENTUCKY EQUINE ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 22 Feb 2006 (19 years ago)
Organization Date: 22 Feb 2006 (19 years ago)
Last Annual Report: 26 Apr 2013 (12 years ago)
Organization Number: 0632808
ZIP code: 42539
City: Liberty, Clementsville
Primary County: Casey County
Principal Office: 678 S WALLACE WILKINSON BOULEVARD, P.O. BOX 351, LIBERTY, KY 42539-0351
Place of Formation: KENTUCKY

Registered Agent

Name Role
BUTCH WALLS Registered Agent

Signature

Name Role
DANNY SMITH Signature

Treasurer

Name Role
BRENDA STRINGER Treasurer

Director

Name Role
DENNIE JOHNSON Director
HAROLD WILLIAMS Director
ARLEN SANDERS Director
DAVID STRINGER Director
LISA HORTON Director
KATHLEEN LARKIN Director
PAUL COFFEY Director
DONALD BROCKMAN Director
FAYE MORRIS Director
LESLIE T MURPHY Director

Vice President

Name Role
HAROLD WILLIAMS Vice President

President

Name Role
STEVE LEE President

Secretary

Name Role
PATTI JENSEN Secretary

Incorporator

Name Role
KATHLEEN LARKIN Incorporator
PAUL COFFEY Incorporator
DONALD BROCKMAN Incorporator
FAYE MORRIS Incorporator
LESLIE T MURPHY Incorporator
ARLEN SANDERS Incorporator
DAVID STRINGER Incorporator
LISA HORTON Incorporator

Filings

Name File Date
Annual Report Return 2014-04-23
Dissolution 2014-03-18
Annual Report 2013-04-26
Annual Report 2012-05-09
Annual Report 2011-05-11
Annual Report 2010-05-18
Registered Agent name/address change 2009-04-03
Reinstatement 2009-03-17
Administrative Dissolution Return 2008-11-19
Administrative Dissolution 2008-11-01

Sources: Kentucky Secretary of State