Search icon

BILLIE JEAN OSBORNE'S KENTUCKY OPRY, INC.

Company Details

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

Director

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

Incorporator

Name Role
PAUL HUGHES Incorporator

President

Name Role
Jerry Fannin President

Vice President

Name Role
Jennifer Greathouse Vice President

Registered Agent

Name Role
PAUL HUGHES Registered Agent

Secretary

Name Role
Billie Jean Osborne Secretary

Treasurer

Name Role
Billie Jean Osborne Treasurer

Filings

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