Name: | CENTRAL KENTUCKY EDGE INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Feb 2010 (15 years ago) |
Organization Date: | 16 Feb 2010 (15 years ago) |
Last Annual Report: | 20 Jun 2018 (7 years ago) |
Organization Number: | 0756657 |
ZIP code: | 40324 |
City: | Georgetown |
Primary County: | Scott County |
Principal Office: | 317 LAKESHORE CIRCLE, GEORGETOWN, KY 40324 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JASON BROWNING | Registered Agent |
Name | Role |
---|---|
CLARENCE (BUTCH) TORNER | Director |
DAVID MATHIS | Director |
GARY JOHNSON | Director |
Jason Browning | Director |
Michael Collins | Director |
Aaron Beltz | Director |
Name | Role |
---|---|
DAVID MATHIS | Incorporator |
GARY JOHNSON | Incorporator |
CLARENCE (BUTCH) TORNER | Incorporator |
Name | Role |
---|---|
Jason Browning | President |
Name | Role |
---|---|
Aaron Beltz | Treasurer |
Name | Role |
---|---|
Michael Collins | Vice President |
Name | Action |
---|---|
CENTRAL KENTUCKY FORCE INC | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2019-10-16 |
Annual Report | 2018-06-20 |
Principal Office Address Change | 2017-09-15 |
Amendment | 2017-09-14 |
Registered Agent name/address change | 2017-09-14 |
Annual Report | 2017-08-30 |
Annual Report | 2016-02-10 |
Annual Report | 2015-05-27 |
Annual Report | 2014-02-05 |
Annual Report | 2013-01-16 |
Sources: Kentucky Secretary of State