Name: | RIVER CITY ROLLERZ MOTORCYCLE CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Jan 2010 (15 years ago) |
Organization Date: | 22 Jan 2010 (15 years ago) |
Last Annual Report: | 10 Aug 2016 (9 years ago) |
Organization Number: | 0754358 |
ZIP code: | 42351 |
City: | Lewisport |
Primary County: | Hancock County |
Principal Office: | P.O. BOX 92, LEWISPORT, KY 42351 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SONNY DEAN | Director |
DERRICK YOUNG | Director |
ROBERT YOUNG | Director |
Derrick Young | Director |
Robert Young | Director |
Shirlene Wayne | Director |
Tanya Hypolite | Director |
Name | Role |
---|---|
SONNY DEAN | Incorporator |
ROBERT YOUNG | Incorporator |
DERRICK YOUNG | Incorporator |
Name | Role |
---|---|
DERRICK YOUNG | Registered Agent |
Name | Role |
---|---|
Derrick Young | Managing Member |
Name | Role |
---|---|
Tanya Hypolite | President |
Name | Role |
---|---|
Roddrick Rogers | Secretary |
Name | Role |
---|---|
Shirlene Wayne | Treasurer |
Name | Role |
---|---|
Shirlene Wayne | Vice President |
Name | File Date |
---|---|
Administrative Dissolution Return | 2017-10-31 |
Administrative Dissolution | 2017-10-09 |
Sixty Day Notice Return | 2017-08-24 |
Sixty Day Notice Return | 2017-01-25 |
Annual Report | 2016-08-10 |
Sixty Day Notice Return | 2015-07-28 |
Annual Report | 2015-07-17 |
Annual Report | 2014-03-26 |
Annual Report | 2013-07-03 |
Principal Office Address Change | 2012-03-06 |
Sources: Kentucky Secretary of State