Name: | KAOS ATHLETIC CLUB INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Jul 2014 (11 years ago) |
Organization Date: | 17 Jul 2014 (11 years ago) |
Last Annual Report: | 03 Jul 2023 (2 years ago) |
Organization Number: | 0892411 |
ZIP code: | 41071 |
City: | Newport, Fort Thomas, Southgate, Wilder |
Primary County: | Campbell County |
Principal Office: | 515 W. 7TH STREET, NEWPORT, KY 41071 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHARLES R CAIN | Director |
William Becker | Director |
Charles R Cain | Director |
Teresa M Cain | Director |
Sandra L Becker | Director |
Sara M Tull | Director |
William K Becker | Director |
WILLIAM BECKER | Director |
TERESA M CAIN | Director |
SARA M TULL | Director |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Registered Agent |
Name | Role |
---|---|
Teresa M Cain | Secretary |
Name | Role |
---|---|
William Becker | President |
Name | Role |
---|---|
William Becker | Treasurer |
Name | Role |
---|---|
Charles R Cain | Vice President |
Name | Role |
---|---|
LEGALZOOM.COM, INC. | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-07-03 |
Annual Report | 2022-06-29 |
Annual Report | 2021-06-06 |
Annual Report | 2020-03-20 |
Annual Report | 2019-05-30 |
Principal Office Address Change | 2019-05-30 |
Annual Report | 2018-06-29 |
Principal Office Address Change | 2018-06-28 |
Annual Report | 2017-05-27 |
Sources: Kentucky Secretary of State