Search icon

KNOTT COUNTY TRAIL RIDERS, INC.

Company Details

Name: KNOTT COUNTY TRAIL RIDERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 15 May 2007 (18 years ago)
Organization Date: 15 May 2007 (18 years ago)
Last Annual Report: 26 Aug 2011 (14 years ago)
Organization Number: 0664502
ZIP code: 41740
City: Emmalena, Bearville, Tina
Primary County: Knott County
Principal Office: 399 SANDLICK BR RD, EMMALENA, KY 41740
Place of Formation: KENTUCKY

Director

Name Role
KAREN JONES Director
TIM CODY Director
BRUCE KELLEY Director
FAIRLY MULLINS Director
Tommy Thomas Director
RANDALL SLONE Director
PATRICIA SHORT Director
MORGAN MULLINS Director
TOMMY THOMAS Director

Registered Agent

Name Role
PATRICIA SHORT Registered Agent

Treasurer

Name Role
Tommy Thomas Treasurer

President

Name Role
RANDALL SLONE President

Secretary

Name Role
PATRICIA SHORT Secretary

Vice President

Name Role
MORGAN MULLINS Vice President
TOMMY THOMAS Vice President

Incorporator

Name Role
KAREN JONES Incorporator
TIM CODY Incorporator
BRUCE KELLEY Incorporator
FAIRLY MULLINS Incorporator
TOMMY THOMAS Incorporator

Filings

Name File Date
Administrative Dissolution 2012-09-11
Annual Report 2011-08-26
Reinstatement Certificate of Existence 2010-12-02
Reinstatement 2010-12-02
Principal Office Address Change 2010-12-02
Registered Agent name/address change 2010-12-02
Reinstatement Approval Letter Revenue 2010-11-30
Administrative Dissolution 2010-11-02
Annual Report 2009-06-16
Principal Office Address Change 2008-09-08

Sources: Kentucky Secretary of State