Name: | SKYPAC LENDER, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Nov 2011 (13 years ago) |
Organization Date: | 10 Nov 2011 (13 years ago) |
Last Annual Report: | 26 Apr 2018 (7 years ago) |
Organization Number: | 0805346 |
ZIP code: | 42102 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | 1101 COLLEGE STREET, BOWLING GREEN, KY 42102-0770 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
James "Doc" Kaelin | President |
Name | Role |
---|---|
James "Doc" Kaelin | Director |
Patsy Sloan | Director |
Robert R. McCue | Director |
JAMES "DOC" KAELIN | Director |
PATSY SLOAN | Director |
ROBERT R. MCCUE | Director |
Name | Role |
---|---|
KEITH M. CARWELL | Registered Agent |
Name | Role |
---|---|
Robert R. McCue | Secretary |
Name | Role |
---|---|
Robert R. McCue | Treasurer |
Name | Role |
---|---|
JAMES "DOC" KAELIN | Incorporator |
PATSY SLOAN | Incorporator |
ROBERT R. MCCUE | Incorporator |
Name | File Date |
---|---|
Dissolution | 2018-12-17 |
Annual Report | 2018-04-26 |
Annual Report | 2017-05-31 |
Annual Report | 2016-05-19 |
Annual Report | 2015-04-14 |
Amendment | 2014-03-26 |
Annual Report | 2014-02-11 |
Annual Report | 2013-08-27 |
Annual Report | 2012-03-19 |
Articles of Incorporation | 2011-11-10 |
Sources: Kentucky Secretary of State