Name: | PENNYRILE AREA HOSPITALITY ASSOCIATION CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Mar 2010 (15 years ago) |
Organization Date: | 05 Mar 2010 (15 years ago) |
Last Annual Report: | 20 Mar 2023 (2 years ago) |
Organization Number: | 0758021 |
ZIP code: | 42240 |
City: | Hopkinsville |
Primary County: | Christian County |
Principal Office: | 1730 EAST 9TH STREET, HOPKINSVILLE, KY 42240 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BRANDY SPENCER | Director |
MARK STEVENS | Director |
RANDY BARLOW | Director |
JAY PATEL | Director |
DONNA STONE | Director |
KRIS TAPP | Director |
GARY MCINTYRE | Director |
HARRY PARMAR | Director |
PETER BOWLES | Director |
WADE COOLEY | Director |
Name | Role |
---|---|
MARK STEVENS | Incorporator |
Name | Role |
---|---|
BROOKE JUNG | Registered Agent |
Name | Role |
---|---|
Heather Shoemake | President |
Name | Role |
---|---|
Charles Turner | Secretary |
Name | Role |
---|---|
Kris Tapp | Vice President |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-03-20 |
Annual Report | 2022-03-08 |
Annual Report | 2021-04-12 |
Annual Report | 2020-06-29 |
Annual Report | 2019-06-13 |
Registered Agent name/address change | 2019-06-13 |
Registered Agent name/address change | 2018-04-16 |
Principal Office Address Change | 2018-04-16 |
Annual Report | 2018-04-16 |
Sources: Kentucky Secretary of State