Name: | CKR GROUP, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 02 Feb 2012 (13 years ago) |
Organization Date: | 02 Feb 2012 (13 years ago) |
Last Annual Report: | 13 May 2013 (12 years ago) |
Organization Number: | 0811536 |
ZIP code: | 42503 |
City: | Somerset |
Primary County: | Pulaski County |
Principal Office: | 84 WHITE TAIL COURT, SOMERSET, KY 42503 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 300 |
Name | Role |
---|---|
CHENOA KELLER | Registered Agent |
Name | Role |
---|---|
CHENOA KELLER | President |
Name | Role |
---|---|
DEBORAH RADER | Secretary |
Name | Role |
---|---|
DEBORAH RADER | Treasurer |
Name | Role |
---|---|
TROY KELLER | Director |
JAMES RADER | Director |
Name | Role |
---|---|
ALBERT CALHOUN | Incorporator |
Name | Status | Expiration Date |
---|---|---|
TWISTED PINEAPPLE | Inactive | 2017-02-27 |
Name | File Date |
---|---|
Administrative Dissolution | 2014-09-30 |
Annual Report | 2013-05-13 |
Principal Office Address Change | 2013-04-23 |
Registered Agent name/address change | 2013-04-23 |
Certificate of Assumed Name | 2012-02-27 |
Articles of Incorporation | 2012-02-02 |
Sources: Kentucky Secretary of State