Name: | THE LAWRENCEBURG-DOG WALK BATTLEFIELD ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Aug 2009 (16 years ago) |
Organization Date: | 13 Aug 2009 (16 years ago) |
Last Annual Report: | 30 Jun 2023 (2 years ago) |
Organization Number: | 0737005 |
ZIP code: | 40076 |
City: | Waddy |
Primary County: | Shelby County |
Principal Office: | 4547 HICKORY RIDGE ROAD, WADDY, KY 40076 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERT WARREN MYLES, PLLC | Registered Agent |
Name | Role |
---|---|
Dan Stumph | Director |
Robert Warren Myles | Director |
Gaye A. Clark | Director |
William Barney Mack | Director |
Robert J. Crane | Director |
CHARLENE Y. MYLES | Director |
JAMES K. BROWN | Director |
ROBERT WARREN MYLES | Director |
Name | Role |
---|---|
Robert Warren Myles | Chairman |
Name | Role |
---|---|
Dan J. Stumph | Secretary |
Name | Role |
---|---|
Charlene Y. Myles | Treasurer |
Name | Role |
---|---|
ROBERT WARREN MYLES | Incorporator |
Name | File Date |
---|---|
Dissolution | 2024-06-28 |
Annual Report | 2023-06-30 |
Registered Agent name/address change | 2022-06-30 |
Principal Office Address Change | 2022-06-30 |
Annual Report | 2022-06-30 |
Annual Report | 2021-06-29 |
Annual Report | 2020-06-29 |
Annual Report | 2019-06-30 |
Annual Report | 2018-06-29 |
Annual Report | 2017-06-29 |
Sources: Kentucky Secretary of State