Name: | KENTUCKY ROAD RUNNERS INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Nov 2006 (18 years ago) |
Organization Date: | 16 Nov 2006 (18 years ago) |
Last Annual Report: | 01 Jan 2019 (6 years ago) |
Organization Number: | 0651104 |
ZIP code: | 40359 |
City: | Owenton, Gratz, Wheatley |
Primary County: | Owen County |
Principal Office: | 7890 HIGHWAY 355, OWENTON, KY 40359 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GARY T. WILSON | Director |
BILLY JOE STEWART | Director |
JOYCE A. WILSON | Director |
Kathy Hensley | Director |
Marcia Didier | Director |
Mike Cartwright | Director |
Eric Goodrich | Director |
Gary Derringer | Director |
John Hutchinson | Director |
Karen Phillips | Director |
Name | Role |
---|---|
GARY T. WILSON | Incorporator |
Name | Role |
---|---|
ERIC GOODRICH | Registered Agent |
Name | Role |
---|---|
John Hutchinson | Initial Director |
Marcia Didier | Initial Director |
Mike Cartwright | Initial Director |
Gary Derringer | Initial Director |
Name | Role |
---|---|
Eric Goodrich | President |
Name | Role |
---|---|
Karen Phillips | Secretary |
Name | Role |
---|---|
Kathy Hensley | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution | 2020-10-08 |
Annual Report Amendment | 2019-04-21 |
Registered Agent name/address change | 2019-01-01 |
Principal Office Address Change | 2019-01-01 |
Annual Report | 2019-01-01 |
Annual Report Amendment | 2018-06-24 |
Registered Agent name/address change | 2018-01-09 |
Annual Report | 2018-01-09 |
Annual Report | 2017-01-09 |
Annual Report | 2016-01-18 |
Sources: Kentucky Secretary of State