Name: | BILLIE JEAN OSBORNE'S KENTUCKY OPRY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Oct 2007 (18 years ago) |
Organization Date: | 05 Oct 2007 (18 years ago) |
Last Annual Report: | 04 Sep 2015 (10 years ago) |
Organization Number: | 0675211 |
ZIP code: | 41653 |
City: | Prestonsburg, Emma, Endicott, Hippo |
Primary County: | Floyd County |
Principal Office: | 50 HAL ROGERS DRIVE, PRESTONSBURG, KY 41653 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MICHAEL BROOKS | Director |
ANTHONY CRAIG DAVIS | Director |
Kathi Caudill | Director |
David Chang | Director |
Loretta Blair | Director |
PAUL HUGHES | Director |
JERRY KANNEY | Director |
BILLIE JEAN OSBORNE | Director |
JERRY FANNIN | Director |
DICKIE BREWER | Director |
Name | Role |
---|---|
PAUL HUGHES | Incorporator |
Name | Role |
---|---|
Jerry Fannin | President |
Name | Role |
---|---|
Jennifer Greathouse | Vice President |
Name | Role |
---|---|
PAUL HUGHES | Registered Agent |
Name | Role |
---|---|
Billie Jean Osborne | Secretary |
Name | Role |
---|---|
Billie Jean Osborne | Treasurer |
Name | File Date |
---|---|
Dissolution | 2015-11-30 |
Annual Report | 2015-09-04 |
Annual Report | 2014-06-30 |
Annual Report | 2013-06-30 |
Annual Report | 2012-07-06 |
Annual Report | 2011-08-25 |
Annual Report | 2010-07-21 |
Annual Report | 2009-07-16 |
Annual Report | 2008-09-16 |
Articles of Incorporation | 2007-10-05 |
Sources: Kentucky Secretary of State