Name: | C.K. MUDCATS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 12 May 2010 (15 years ago) |
Organization Date: | 12 May 2010 (15 years ago) |
Last Annual Report: | 01 Aug 2013 (12 years ago) |
Organization Number: | 0762899 |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | C/O KELLIS METCALFE, 2035 INDIGO DR, RICHMOND, KY 40475 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
THOMAS HERBERT McKENZIE | Treasurer |
Name | Role |
---|---|
TONY RAY CRUSE | Vice President |
Name | Role |
---|---|
THOMAS HERBERT McKENZIE | Director |
CHRISTOPHER KERMIT ROMANS | Director |
H.D. PRUITT | Director |
KELLA MILLER | Director |
JAMES PINGLETON | Director |
KELLIS METCALFE | Director |
Name | Role |
---|---|
KELLA MILLER | Incorporator |
Name | Role |
---|---|
KELLIS METCALFE | Registered Agent |
Name | Role |
---|---|
KELLIS METCALFE | President |
Name | File Date |
---|---|
Administrative Dissolution | 2014-09-30 |
Annual Report | 2013-08-01 |
Annual Report | 2012-07-20 |
Registered Agent name/address change | 2011-02-10 |
Principal Office Address Change | 2011-02-10 |
Annual Report | 2011-02-10 |
Articles of Incorporation | 2010-05-12 |
Sources: Kentucky Secretary of State