Name: | CENTRAL KENTUCKY BACK COUNTRY HORSEMEN, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 31 Aug 2007 (18 years ago) |
Organization Date: | 31 Aug 2007 (18 years ago) |
Last Annual Report: | 14 Mar 2014 (11 years ago) |
Organization Number: | 0672611 |
ZIP code: | 40353 |
City: | Mount Sterling, Camargo, Mt Sterling |
Primary County: | Montgomery County |
Principal Office: | 7900 WADES MILL ROAD, MOUNT STERLING, KY 40353 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
EDITH H CONYERS | President |
Name | Role |
---|---|
DENNIS BLACKBURN | Director |
EDITH CONYERS | Director |
CHARLOTTE CONN | Director |
ROY CORNETT | Director |
KATHLEEN CAUDILL | Director |
LYNN AULICK | Director |
ROBERT RUSSELL | Director |
LEO DOYLE | Director |
Name | Role |
---|---|
CHARLOTTE CONN | Incorporator |
DENNIS BLACKBURN | Incorporator |
EDITH CONYERS | Incorporator |
Name | Role |
---|---|
ROY CORNETT | Vice President |
Name | Role |
---|---|
CHARLOTTE BRABANT | Secretary |
Name | Role |
---|---|
ROBERT RUSSELL | Treasurer |
Name | Role |
---|---|
EDITH CONYERS | Registered Agent |
Name | Action |
---|---|
KENTUCKY BACK COUNTRY HORSEMEN (KYBCH), INC | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2015-09-12 |
Annual Report | 2014-03-14 |
Annual Report | 2013-06-25 |
Annual Report | 2012-02-22 |
Annual Report | 2011-08-09 |
Annual Report | 2010-08-03 |
Amendment | 2009-07-14 |
Registered Agent name/address change | 2009-06-17 |
Annual Report | 2009-06-04 |
Principal Office Address Change | 2009-06-04 |
Sources: Kentucky Secretary of State