Name: | SHELBYVILLE PRESERVATION GROUP, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Oct 2011 (13 years ago) |
Organization Date: | 18 Oct 2011 (13 years ago) |
Last Annual Report: | 21 Mar 2022 (3 years ago) |
Organization Number: | 0803603 |
ZIP code: | 40065 |
City: | Shelbyville |
Primary County: | Shelby County |
Principal Office: | 506 MAIN STREET, SHELBYVILLE, KY 40065 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Robert A Burry | President |
Name | Role |
---|---|
Kerry P Magan | Treasurer |
Name | Role |
---|---|
Robert A Burry | Director |
ROBERT A. BURRY | Director |
BOB ANDRIOT | Director |
CHARLES LONG | Director |
KATE HINKLE | Director |
KERRY MAGAN | Director |
JIM OATES | Director |
ROBIN NICHOLS ROBERTS | Director |
Robert Andriot | Director |
Kerry Magan | Director |
Name | Role |
---|---|
ROBERT A. BURRY | Incorporator |
BOB ANDRIOT | Incorporator |
Name | Role |
---|---|
KERRY P MAGAN | Registered Agent |
Name | Role |
---|---|
Kate Hinkle HINKLE | Secretary |
Name | File Date |
---|---|
Dissolution | 2023-05-09 |
Annual Report | 2022-03-21 |
Annual Report | 2021-02-14 |
Annual Report | 2020-03-19 |
Annual Report | 2019-03-01 |
Annual Report | 2018-04-17 |
Annual Report | 2017-04-20 |
Annual Report | 2016-03-17 |
Principal Office Address Change | 2015-03-03 |
Registered Agent name/address change | 2015-03-03 |
Sources: Kentucky Secretary of State