Name: | ALWAYS ENTERTAINMENT CO. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Mar 2018 (7 years ago) |
Organization Date: | 12 Mar 2018 (7 years ago) |
Last Annual Report: | 08 Jun 2024 (10 months ago) |
Organization Number: | 1014186 |
Industry: | Amusement and Recreation Services |
Number of Employees: | Small (0-19) |
Principal Office: | 373 Shadow Glen Ct, Lexington, KY 405091488 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN-PAUL CUMMINS | Registered Agent |
Name | Role |
---|---|
John-Paul Cummins | President |
Name | Role |
---|---|
Amanda Caskey | Secretary |
Name | Role |
---|---|
REGAN WANN | Director |
AMANDA CASKEY | Director |
JOHN PAUL CUMMINS | Director |
DAVID GIANINO | Director |
KARL SIETZ | Director |
MIA SIETZ | Director |
JO SHARPTON | Director |
Marlin Shamblin | Director |
Amanda Caskey | Director |
John-Paul Cummins | Director |
Name | Role |
---|---|
AMANDA CASKEY | Incorporator |
REGAN WANN | Incorporator |
Name | Role |
---|---|
Amanda Caskey | Treasurer |
Name | File Date |
---|---|
Dissolution | 2025-04-11 |
Annual Report | 2024-06-08 |
Annual Report | 2023-04-17 |
Annual Report | 2022-06-22 |
Annual Report | 2021-06-06 |
Annual Report | 2020-06-27 |
Registered Agent name/address change | 2019-11-14 |
Annual Report Amendment | 2019-11-14 |
Principal Office Address Change | 2019-11-03 |
Registered Agent name/address change | 2019-10-28 |
Sources: Kentucky Secretary of State