Name: | kentucky cardinals Inc |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Oct 2020 (4 years ago) |
Organization Date: | 05 Oct 2020 (4 years ago) |
Last Annual Report: | 10 May 2021 (4 years ago) |
Organization Number: | 1115394 |
ZIP code: | 40380 |
City: | Stanton, Bowen, Patsey, Rosslyn |
Primary County: | Powell County |
Principal Office: | 215 DELMAR LN, STANTON, KY 40380 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LHTXH513NTF3 | 2023-04-17 | 1891 N FORK RD, STANTON, KY, 40380, 9321, USA | 1891 N FORK RD, STANTON, KY, 40380, 9321, USA | |||||||||||||||||||||||||||||||||||||||||||
|
URL | www.kentuckycardinals.com |
Division Name | KENTUCKY CARDINALS INC |
Congressional District | 06 |
State/Country of Incorporation | KY, USA |
Activation Date | 2022-03-22 |
Initial Registration Date | 2022-03-17 |
Entity Start Date | 2020-11-22 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | NATHAN A TRIMBLE |
Role | OWNER |
Address | 215 DELMAR LANE, STANTON, KY, 40380, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | NATHAN A TRIMBLE |
Role | OWNER |
Address | 215 DELMAR LANE, STANTON, KY, 40380, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Daniel Taylor | Director |
Chris elder | Director |
Nathan trimble | Director |
Nathan Trimble | Director |
Chris Elder | Director |
Name | Role |
---|---|
Daniel Taylor | Incorporator |
Name | Role |
---|---|
Daniel Taylor | President |
Name | Role |
---|---|
Chris Elder | Secretary |
Name | Role |
---|---|
Nathan Trimble | Treasurer |
Name | Role |
---|---|
Nathan Trimble | Vice President |
Name | File Date |
---|---|
Agent Resignation | 2022-11-15 |
Administrative Dissolution | 2022-10-04 |
Principal Office Address Change | 2021-05-10 |
Annual Report | 2021-05-10 |
Sources: Kentucky Secretary of State