Name: | LETCHER COUNTY MUD RUNNERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Mar 2010 (15 years ago) |
Organization Date: | 29 Mar 2010 (15 years ago) |
Last Annual Report: | 20 Mar 2025 (a month ago) |
Organization Number: | 0759815 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 41858 |
City: | Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos... |
Primary County: | Letcher County |
Principal Office: | P.O. BOX 382, Whitesburg , KY 41858 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
STEPHEN BURKE | Director |
JESSICA BROWN | Director |
TRUMAN HUFF | Director |
Stephen Burke | Director |
Jessica Brown | Director |
Ashley Burke | Director |
Name | Role |
---|---|
STEPHEN BURKE | Incorporator |
JESSICA BROWN | Incorporator |
Name | Role |
---|---|
Jessica Brown | Treasurer |
Name | Role |
---|---|
Chris Baker | Officer |
Name | Role |
---|---|
JESSICA BROWN | Registered Agent |
Name | Role |
---|---|
Stephen Burke | President |
Name | Role |
---|---|
Jessica Brown | Vice President |
Name | Role |
---|---|
Ashley Burke | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-03-20 |
Annual Report | 2025-03-20 |
Annual Report | 2025-03-20 |
Registered Agent name/address change | 2024-11-22 |
Reinstatement Approval Letter Revenue | 2024-11-22 |
Principal Office Address Change | 2024-11-22 |
Reinstatement Certificate of Existence | 2024-11-22 |
Reinstatement | 2024-11-22 |
Administrative Dissolution | 2011-09-10 |
Articles of Incorporation | 2010-03-29 |
Sources: Kentucky Secretary of State