Name: | SONIC VILLA, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Jul 2009 (16 years ago) |
Organization Date: | 10 Jul 2009 (16 years ago) |
Last Annual Report: | 08 Feb 2014 (11 years ago) |
Organization Number: | 0733638 |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 1304 GALSTON CT. , LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
AURIC D. STEELE | Registered Agent |
Name | Role |
---|---|
Forest L. Ramsey | President |
Name | Role |
---|---|
Auric D. Steele | Secretary |
Name | Role |
---|---|
Kelly R. Ramsey | Executive |
Everson G. Steele | Executive |
Name | Role |
---|---|
Forest L. Ramsey | Director |
Kelly R. Ramsey | Director |
Auric D. Steele | Director |
Everson G. Steele | Director |
KEITH D. DUNCAN | Director |
FOREST L. RAMSEY, III | Director |
AURIC D. STEELE | Director |
MELISSA D. WADE | Director |
KELLY R. RAMSEY | Director |
EVERSON G. STEELE | Director |
Name | Role |
---|---|
FOREST L. RAMSEY, III | Incorporator |
KEITH D. DUNCAN | Incorporator |
AURIC D. STEELE | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2015-09-12 |
Annual Report | 2014-02-08 |
Annual Report | 2013-08-16 |
Annual Report | 2012-06-29 |
Registered Agent name/address change | 2011-07-17 |
Annual Report | 2011-07-17 |
Annual Report | 2010-07-10 |
Articles of Incorporation | 2009-07-10 |
Sources: Kentucky Secretary of State