Name: | THE KENTUCKY OFF-ROADERS CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Nov 2014 (10 years ago) |
Organization Date: | 07 Nov 2014 (10 years ago) |
Last Annual Report: | 06 Mar 2025 (a month ago) |
Organization Number: | 0901750 |
Number of Employees: | Small (0-19) |
ZIP code: | 40051 |
City: | New Haven, Howardstown, Trappist |
Primary County: | Nelson County |
Principal Office: | 697 Lafollette Rd, New Haven , KY 40051 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JILL ASHLOCK | President |
Name | Role |
---|---|
KYLE ASHLOCK | Vice President |
Name | Role |
---|---|
JILL N. ASHLOCK | Registered Agent |
Name | Role |
---|---|
JILL ASHLOCK | Director |
C. KYLE ASHLOCK | Director |
ARICA ASHLOCK | Director |
GARY LOGSDON | Director |
ALICIA HELM | Director |
JOEY KIMBRELL | Director |
Name | Role |
---|---|
JILL N. ASHLOCK | Incorporator |
Name | Role |
---|---|
JAKE SKAGGS | Secretary |
Name | Role |
---|---|
KERRY KUERZI | Treasurer |
Name | File Date |
---|---|
Reinstatement Approval Letter Revenue | 2025-03-06 |
Reinstatement | 2025-03-06 |
Registered Agent name/address change | 2025-03-06 |
Principal Office Address Change | 2025-03-06 |
Reinstatement Certificate of Existence | 2025-03-06 |
Administrative Dissolution | 2016-10-01 |
Annual Report | 2015-04-30 |
Articles of Incorporation | 2014-11-07 |
Sources: Kentucky Secretary of State