Search icon

KY BOURBON COUNTRY, INC.

Company Details

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

Director

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

Sole Officer

Name Role
STACEY YATES Sole Officer

Incorporator

Name Role
LAURENCE J. ZIELKE Incorporator

Filings

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