Name: | MISS RODEO KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 May 2016 (9 years ago) |
Organization Date: | 23 May 2016 (9 years ago) |
Last Annual Report: | 12 Apr 2025 (7 days ago) |
Organization Number: | 0953335 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40023 |
City: | Fisherville, Wilsonville |
Primary County: | Jefferson County |
Principal Office: | 298 VEECH RD, FISHERVILLE, KY 40023 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Mindy Coleman | Vice President |
Name | Role |
---|---|
Mary Ellet | Treasurer |
Name | Role |
---|---|
Shelby Wright | Director |
Kristin Williams | Director |
LAUREN JOHNSON | Director |
Tanner Oliphant | Director |
Lauren Johnson | Director |
Morgan Askins | Director |
JULIE SCHMIDT | Director |
BECCI LOOMER | Director |
Name | Role |
---|---|
JULIE SCHMIDT | Incorporator |
LAUREN JOHNSON | Incorporator |
BECCI LOOMER | Incorporator |
Name | Role |
---|---|
MEGAN COADY | Registered Agent |
Name | Role |
---|---|
Megan Coady | President |
Name | File Date |
---|---|
Annual Report | 2025-04-12 |
Registered Agent name/address change | 2024-03-10 |
Principal Office Address Change | 2024-03-10 |
Annual Report | 2024-03-10 |
Registered Agent name/address change | 2023-05-02 |
Principal Office Address Change | 2023-05-02 |
Annual Report | 2023-05-02 |
Reinstatement | 2022-10-04 |
Registered Agent name/address change | 2022-10-04 |
Principal Office Address Change | 2022-10-04 |
Sources: Kentucky Secretary of State