Name: | THE AMERICAN HUNTING TERRIER ASSOCIATION - THE JAGDTERRIER BREED CLUB INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Mar 2016 (9 years ago) |
Organization Date: | 28 Mar 2016 (9 years ago) |
Last Annual Report: | 29 Mar 2024 (a year ago) |
Organization Number: | 0948334 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42503 |
City: | Somerset |
Primary County: | Pulaski County |
Principal Office: | 3911 CASTLEWOOD COURT, SOMERSET, KY 42503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
James Mills | President |
Name | Role |
---|---|
De St Aubin | Vice President |
Name | Role |
---|---|
LeighAnn Figurelli | Secretary |
Name | Role |
---|---|
Cory St Aubin | Treasurer |
Name | Role |
---|---|
Derek Efraimson | Director |
Tyler Sladen | Director |
William Burns | Director |
JAMES E. MILLS | Director |
JAY WOHLEB | Director |
CODY FRITZ | Director |
DAVE SIDOTI | Director |
AARON SHINKLE | Director |
HANK PARTIN | Director |
DEREK EPHRAIMSON | Director |
Name | Role |
---|---|
JAMES E. MILLS | Registered Agent |
Name | Role |
---|---|
JAMES E. MILLS | Incorporator |
Name | File Date |
---|---|
Reinstatement Certificate of Existence | 2024-03-29 |
Reinstatement | 2024-03-29 |
Reinstatement Approval Letter Revenue | 2024-03-29 |
Administrative Dissolution | 2017-10-09 |
Articles of Incorporation | 2016-03-28 |
Sources: Kentucky Secretary of State