Name: | KENTUCKY KRUIZERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Jun 2006 (19 years ago) |
Organization Date: | 15 Jun 2006 (19 years ago) |
Last Annual Report: | 17 Jun 2024 (10 months ago) |
Organization Number: | 0640874 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 41008 |
City: | Carrollton |
Primary County: | Carroll County |
Principal Office: | 49 Forrest Hill Court, CARROLLTON, KY 41008 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DAVID L. WEED, JR. | Registered Agent |
Name | Role |
---|---|
BRENT STUCKER | President |
Name | Role |
---|---|
Brent Stucker | Secretary |
Name | Role |
---|---|
Brent Stucker | Treasurer |
Name | Role |
---|---|
David Weed | Director |
RAY IRWIN | Director |
Dean Ward | Director |
CHRIS BROCK | Director |
DAVID L. WEED, JR. | Director |
RONALD MCMILLIAN | Director |
BRENT STUCKER | Director |
Name | Role |
---|---|
DAVID L. WEED, JR. | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-17 |
Annual Report | 2023-06-29 |
Principal Office Address Change | 2023-06-29 |
Annual Report | 2022-06-17 |
Annual Report | 2021-02-11 |
Annual Report | 2020-04-09 |
Annual Report | 2019-06-19 |
Annual Report | 2018-04-14 |
Annual Report | 2017-06-29 |
Annual Report | 2016-04-21 |
Sources: Kentucky Secretary of State