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 |
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 |
Name | Role |
---|---|
PATRICIA SHORT | Registered Agent |
Name | Role |
---|---|
Tommy Thomas | Treasurer |
Name | Role |
---|---|
RANDALL SLONE | President |
Name | Role |
---|---|
PATRICIA SHORT | Secretary |
Name | Role |
---|---|
MORGAN MULLINS | Vice President |
TOMMY THOMAS | Vice President |
Name | Role |
---|---|
KAREN JONES | Incorporator |
TIM CODY | Incorporator |
BRUCE KELLEY | Incorporator |
FAIRLY MULLINS | Incorporator |
TOMMY THOMAS | Incorporator |
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