Name: | BOWLING GREEN ASSEMBLY CORVETTE CLUB, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Non-profit |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 19 Mar 2013 (12 years ago) |
Organization Date: | 19 Mar 2013 (12 years ago) |
Last Annual Report: | 21 May 2021 (4 years ago) |
Organization Number: | 0852931 |
ZIP code: | 42102 |
Primary County: | Warren |
Principal Office: | PO BOX 51063, BOWLING GREEN, KY 42102 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHARLES DAVID CHRISLEY | Registered Agent |
Name | Role |
---|---|
ROLLIE BELL | Director |
CHARLES DAVID CHRISLEY | Director |
VICKI ARMSTRONG | Director |
CONNIE WARREN | Director |
CHARLES DAVE CHRISLEY | Director |
LOU ECKHART | Director |
Name | Role |
---|---|
DAVE CHRISLEY | Incorporator |
LOU ECKHART | Incorporator |
ROLLIE BELL | Incorporator |
Name | Role |
---|---|
VICKI ARMSTRONG | Secretary |
Name | Role |
---|---|
CONNIE WARREN | Treasurer |
Name | Role |
---|---|
VITO D-ENGELO | Vice President |
Name | Status | Expiration Date |
---|---|---|
BOWLING GREEN ASSEMBLY CORVETTE CLUB | Inactive | 2023-02-06 |
Name | File Date |
---|---|
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-05-21 |
Annual Report | 2020-06-17 |
Annual Report | 2019-06-13 |
Annual Report | 2018-06-20 |
Certificate of Assumed Name | 2018-02-06 |
Annual Report | 2017-06-15 |
Registered Agent name/address change | 2016-03-09 |
Annual Report | 2016-03-09 |
Principal Office Address Change | 2015-06-05 |
Date of last update: 02 Feb 2025
Sources: Kentucky Secretary of State