Name: | SOUTH CENTRAL KENTUCKY TRES DIAS, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Non-profit |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
File Date: | 12 Oct 2010 (14 years ago) |
Organization Date: | 12 Oct 2010 (14 years ago) |
Last Annual Report: | 12 Apr 2024 (10 months ago) |
Organization Number: | 0773208 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42101 |
Primary County: | Warren |
Principal Office: | 3088 GLEN LILY ROAD, BOWLING GREEN, KY 42101 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SALLY HADDEN | Director |
AMANDA PETERSON | Director |
STEPHEN WHOBREY | Director |
PHILLIP WOOSLEY | Director |
Stephen Whobrey | Director |
FRANK IAQUINTA | Director |
DOUG NOLAN | Director |
Name | Role |
---|---|
PHILLIP WOOSLEY | Registered Agent |
Name | Role |
---|---|
Stephen Whobrey | President |
Name | Role |
---|---|
PRISCILLA HADDEN | Secretary |
Name | Role |
---|---|
PHILLIP WOOSLEY | Treasurer |
AMANDA PETERSON | Treasurer |
Name | Role |
---|---|
STEPHEN WHOBREY | Incorporator |
FRANK IAQUINTA | Incorporator |
DOUG NOLAN | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-04-12 |
Annual Report | 2023-06-27 |
Annual Report | 2022-03-12 |
Annual Report | 2021-04-12 |
Annual Report | 2020-02-17 |
Annual Report | 2019-03-05 |
Registered Agent name/address change | 2018-04-24 |
Principal Office Address Change | 2018-04-24 |
Annual Report | 2018-04-24 |
Annual Report | 2017-03-08 |
Date of last update: 13 Nov 2024
Sources: Kentucky Secretary of State