Name: | DISTILLED THEATRE COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Mar 2007 (18 years ago) |
Organization Date: | 15 Mar 2007 (18 years ago) |
Last Annual Report: | 30 Jun 2022 (3 years ago) |
Organization Number: | 0659861 |
ZIP code: | 40588 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | PO BOX 864, LEXINGTON, KY 40588 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LAURA FARRIS | Registered Agent |
Name | Role |
---|---|
Jessica Greene | President |
Name | Role |
---|---|
JOE CANNON ARTZ | Director |
DONNA SMITH | Director |
ROBERT CROFT | Director |
BILL WHITAKER | Director |
CARRIE CRAIG | Director |
G. D. HIERONYMUS | Director |
DR. NICK KOUNS | Director |
WANDA MATTINGLY | Director |
GLENN TOMMY THOMPSON | Director |
MARTA FERGUSON | Director |
Name | Role |
---|---|
JOE CANNON ARTZ | Incorporator |
Name | Role |
---|---|
Sharon Murphy | Secretary |
Name | Role |
---|---|
Laura Farris | Treasurer |
Name | Action |
---|---|
KENTUCKY CLASSICAL THEATRE CONSERVATORY, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
KENTUCKY CONSERVATORY | Inactive | 2023-06-06 |
BLUEGRASS THEATREFEST | Inactive | 2020-11-30 |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-06-30 |
Annual Report | 2021-01-26 |
Annual Report | 2020-06-16 |
Amendment | 2020-03-26 |
Registered Agent name/address change | 2019-05-15 |
Annual Report | 2019-05-15 |
Certificate of Assumed Name | 2018-06-06 |
Registered Agent name/address change | 2018-05-25 |
Annual Report | 2018-05-25 |
Sources: Kentucky Secretary of State