Name: | KY BOURBON COUNTRY, INC. |
Legal type: | Name Reservation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Aug 2010 (15 years ago) |
Organization Date: | 05 Oct 2010 (14 years ago) |
Authority Date: | 23 Aug 2010 (15 years ago) |
Last Annual Report: | 20 May 2021 (4 years ago) |
Organization Number: | 0769763 |
Principal Office: | ONE RIVERFRONT PLAZA, 401 WEST MAIN STREET , SUITE 2300, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARY QUINN RAMER | Director |
STACEY YATES | Director |
MIKE MANGEOT | Director |
TROY BEAM | Director |
CHRIS HAMILTON | Director |
JOY JEFFRIES | Director |
LUANN JOHNSON | Director |
ERIC GREGORY | Director |
DAWN BALLARD PRZYSTAL | Director |
TAMI VATER | Director |
Name | Role |
---|---|
STACEY YATES | Sole Officer |
Name | Role |
---|---|
LAURENCE J. ZIELKE | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-05-20 |
Annual Report | 2020-06-29 |
Annual Report | 2019-06-30 |
Registered Agent name/address change | 2019-04-02 |
Annual Report | 2018-06-26 |
Annual Report | 2017-06-30 |
Annual Report | 2016-07-01 |
Annual Report | 2015-09-10 |
Annual Report | 2014-06-26 |
Sources: Kentucky Secretary of State