Search icon

2008 MATCHES, INC.

Company Details

Name: 2008 MATCHES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 03 Nov 2006 (18 years ago)
Organization Date: 03 Nov 2006 (18 years ago)
Last Annual Report: 29 Jun 2020 (5 years ago)
Organization Number: 0650210
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 500 MERO STREET, 5TH FLOOR, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Secretary

Name Role
Michael L. Berry Secretary

Director

Name Role
GEORGE WARD Director
GENE STRONG Director
TERRY JOHNSON Director
CHRISTOPHER REECE Director
FRANK JEMLEY Director
MICHAEL BERRY Director

Incorporator

Name Role
GEORGE WARD Incorporator

Registered Agent

Name Role
SARAH G. CRONAN Registered Agent

Filings

Name File Date
Administrative Dissolution Return 2022-02-11
Administrative Dissolution 2021-10-19
Sixty Day Notice Return 2021-09-13
Registered Agent name/address change 2020-06-29
Principal Office Address Change 2020-06-29
Annual Report 2020-06-29
Annual Report 2019-06-24
Annual Report 2018-06-27
Annual Report 2017-06-14
Principal Office Address Change 2017-06-14

Sources: Kentucky Secretary of State