Name: | ROUGH TERRAIN RESCUE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Apr 2012 (13 years ago) |
Organization Date: | 04 Apr 2012 (13 years ago) |
Last Annual Report: | 20 Apr 2021 (4 years ago) |
Organization Number: | 0826149 |
ZIP code: | 41149 |
City: | Isonville |
Primary County: | Elliott County |
Principal Office: | 2695 SOUTH KY 706, 2695 SOUTH KY 706, ISONVILLE, ISONVILLE, KY 41149 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WILLIAM C REED | Registered Agent |
Name | Role |
---|---|
GREGORY MULLINS | Director |
WILLIAM JEFF BLAIR | Director |
DEBBIE REED | Director |
BYRON JACOBS | Director |
PATRICIA SHORT | Director |
JIMMY MULLINS | Director |
RONALD CLINTON HALBERT, JR. | Director |
GARY JOHNSON | Director |
CURTIS SMITH | Director |
J.D. CAUDILL | Director |
Name | Role |
---|---|
BYRON JACOBS | Incorporator |
RANDALL SLONE | Incorporator |
Name | Role |
---|---|
Debra Reed | Secretary |
Name | Role |
---|---|
Tabitha Skaggs | Treasurer |
Name | Role |
---|---|
Tina Preece | Chairman |
Name | Action |
---|---|
KNOTT COUNTY ROUGH TERRAIN RESCUE, INC. | Old Name |
KNOTT COUNTY TRAIL RIDERS ROUGH TERRAIN RESCUE, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-04-20 |
Annual Report | 2020-04-13 |
Registered Agent name/address change | 2019-04-22 |
Principal Office Address Change | 2019-04-22 |
Annual Report | 2019-04-22 |
Annual Report | 2018-05-16 |
Annual Report | 2017-06-22 |
Amendment | 2016-10-14 |
Registered Agent name/address change | 2016-10-07 |
Sources: Kentucky Secretary of State