Name: | BIG DADDY'S RACE FOR TIME, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Jul 2008 (17 years ago) |
Organization Date: | 21 Jul 2008 (17 years ago) |
Last Annual Report: | 02 Jul 2018 (7 years ago) |
Organization Number: | 0709819 |
ZIP code: | 40422 |
City: | Danville |
Primary County: | Boyle County |
Principal Office: | 83 HILLSBORO ROAD, DANVILLE, KY 40422 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RENAE FEISTRITZER ELLIS | Registered Agent |
Name | Role |
---|---|
RENAE FEISTRITZER ELLIS | President |
Name | Role |
---|---|
ANN KAYE STEVENS | Treasurer |
Name | Role |
---|---|
LINDA FEISTRITZER | Vice President |
Name | Role |
---|---|
ALEC RUSSELL | Director |
HUDSON BELCHER | Director |
JANICE BELCHER | Director |
P J FEISTRITZER | Director |
BEVERLEY WOLFE | Director |
RENAE FEISTRITZER | Director |
LINDA FEISTRITZER | Director |
PAUL JAY FEISTRITZER | Director |
Name | Role |
---|---|
RENAE FEISTRITZER | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Charitable Gaming | EXE0001685 | Exempt Organization | Inactive | - | - | - | - | Danville, BOYLE, KY |
Name | File Date |
---|---|
Administrative Dissolution | 2019-10-16 |
Annual Report | 2018-07-02 |
Annual Report | 2017-06-29 |
Annual Report | 2016-07-21 |
Annual Report | 2015-07-02 |
Annual Report | 2014-07-02 |
Reinstatement Certificate of Existence | 2013-10-03 |
Reinstatement | 2013-10-03 |
Reinstatement Approval Letter Revenue | 2013-10-02 |
Administrative Dissolution | 2013-09-28 |
Sources: Kentucky Secretary of State