Name: | MAMMOTH CAVE EQUINE TRAIL RIDER ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 10 May 2007 (18 years ago) |
Organization Date: | 10 May 2007 (18 years ago) |
Last Annual Report: | 05 Aug 2013 (12 years ago) |
Organization Number: | 0664204 |
ZIP code: | 40165 |
City: | Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ... |
Primary County: | Bullitt County |
Principal Office: | 129 WEST FOURTH STREET, SHEPHERDSVILLE, KY 40165 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DAVID T. BUNNELL | Director |
DONNIE FIELDS | Director |
VALERIE STOKES | Director |
KEVIN DAVIS | Director |
E. LEE DAVIS | Director |
PHYLLIS SPALDING | Director |
ALLEN BREWER | Director |
MICHAEL DAVIS | Director |
JIM GOATLEY | Director |
LINDA STARNES | Director |
Name | Role |
---|---|
KEVIN DAVIS | Registered Agent |
Name | Role |
---|---|
KEVIN B. DAVIS | Incorporator |
Name | Role |
---|---|
Billy Morgan | Chairman |
Mary Hamilton | Chairman |
Name | Role |
---|---|
Bonnie Fields | Secretary |
Name | Role |
---|---|
Valerie Stokes | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution | 2014-09-30 |
Annual Report | 2013-08-05 |
Annual Report | 2012-08-26 |
Sixty Day Notice Return | 2012-07-25 |
Annual Report | 2011-07-20 |
Annual Report | 2010-06-29 |
Annual Report | 2009-06-23 |
Registered Agent name/address change | 2009-06-19 |
Annual Report | 2008-06-30 |
Articles of Incorporation | 2007-05-10 |
Sources: Kentucky Secretary of State