Name: | GAMETRAXX, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Aug 2006 (19 years ago) |
Organization Date: | 23 Aug 2006 (19 years ago) |
Last Annual Report: | 24 Jun 2016 (9 years ago) |
Organization Number: | 0645551 |
ZIP code: | 40330 |
City: | Harrodsburg, Cornishville |
Primary County: | Mercer County |
Principal Office: | 108 LEE OAK CIRCLE, HARRODSBURG, KY 40330 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Jason Jacob | President |
Name | Role |
---|---|
Richard Morgan | Vice President |
Name | Role |
---|---|
Jason Jacob | Director |
Richard Morgan | Director |
Barry Frazelle | Director |
Richard Bottoms | Director |
Name | Role |
---|---|
RICHARD MORGAN | Registered Agent |
Name | Role |
---|---|
RICHARD MORGAN | Incorporator |
JASON E. JACOB | Incorporator |
Name | File Date |
---|---|
Dissolution | 2017-01-03 |
Annual Report | 2016-06-24 |
Annual Report | 2015-05-22 |
Annual Report | 2014-02-07 |
Annual Report | 2013-06-12 |
Annual Report | 2012-02-16 |
Annual Report | 2011-02-11 |
Annual Report | 2010-09-20 |
Annual Report | 2009-08-31 |
Annual Report | 2008-10-24 |
Sources: Kentucky Secretary of State