Search icon

ROUGH TERRAIN RESCUE, INC.

Company Details

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

Registered Agent

Name Role
WILLIAM C REED Registered Agent

Director

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

Incorporator

Name Role
BYRON JACOBS Incorporator
RANDALL SLONE Incorporator

Secretary

Name Role
Debra Reed Secretary

Treasurer

Name Role
Tabitha Skaggs Treasurer

Chairman

Name Role
Tina Preece Chairman

Former Company Names

Name Action
KNOTT COUNTY ROUGH TERRAIN RESCUE, INC. Old Name
KNOTT COUNTY TRAIL RIDERS ROUGH TERRAIN RESCUE, INC. Old Name

Filings

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