Name: | RECON KY, Inc. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Jul 2020 (5 years ago) |
Organization Date: | 08 Jul 2020 (5 years ago) |
Last Annual Report: | 25 Mar 2024 (a year ago) |
Organization Number: | 1103229 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 9300 Shelbyville Rd Ste 1005, Louisville, KY 40222 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ALLISON ADAMS | Director |
TIFFANY HALL | Director |
JAY DAVIDSON | Director |
Tim Robinson | Director |
Beth Davisson | Director |
Nancy Hale | Director |
TIM ROBINSON | Director |
BETH DAVISSON | Director |
NANCY HALE | Director |
Name | Role |
---|---|
Jessica Burke | Registered Agent |
Name | Role |
---|---|
Jessica Burke | Incorporator |
Name | Role |
---|---|
TIM ROBINSON | President |
Name | Role |
---|---|
TIM ROBINSON | Secretary |
Name | Role |
---|---|
TODD DIALS | Treasurer |
Name | Role |
---|---|
BETH DAVISSON | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-03-25 |
Reinstatement Certificate of Existence | 2023-10-27 |
Reinstatement | 2023-10-27 |
Registered Agent name/address change | 2023-10-27 |
Reinstatement Approval Letter Revenue | 2023-10-27 |
Administrative Dissolution | 2023-10-04 |
Reinstatement Certificate of Existence | 2022-08-17 |
Reinstatement | 2022-08-17 |
Reinstatement Approval Letter Revenue | 2022-08-16 |
Administrative Dissolution | 2021-10-19 |
Sources: Kentucky Secretary of State