Name: | STONER CREEK TRAILS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 25 May 2006 (19 years ago) |
Organization Date: | 25 May 2006 (19 years ago) |
Last Annual Report: | 27 Aug 2013 (12 years ago) |
Organization Number: | 0639580 |
ZIP code: | 40361 |
City: | Paris |
Primary County: | Bourbon County |
Principal Office: | 509 PLEASANT STREET, PARIS, KY 40361 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
James M. Lovell | Director |
CATHY BOONE | Director |
BUCK WOODFORD | Director |
TED GROSSARDT | Director |
JAMES LOVELL | Director |
JOHN SOSBY | Director |
DON KISER | Director |
Cathy Boone | Director |
Donnie Foley | Director |
STAN GALBRAITH | Director |
Name | Role |
---|---|
JAMES M LOVELL | Signature |
Name | Role |
---|---|
JAMES M. LOVELL | Incorporator |
Name | Role |
---|---|
James M. Lovell | President |
Name | Role |
---|---|
JAMES M. LOVELL | Registered Agent |
Name | Role |
---|---|
Cathy Boone | Treasurer |
Name | Role |
---|---|
STAN GALBRAITH | Vice President |
Name | File Date |
---|---|
Administrative Dissolution | 2014-09-30 |
Annual Report | 2013-08-27 |
Annual Report | 2012-02-23 |
Annual Report | 2011-06-20 |
Annual Report | 2010-10-07 |
Annual Report | 2009-04-02 |
Annual Report | 2008-09-12 |
Annual Report | 2007-09-10 |
Amendment | 2006-12-01 |
Restated Articles | 2006-12-01 |
Sources: Kentucky Secretary of State