Entity Name: | DEFENDERS MOTORCYCLE CLUB - 1ST KENTUCKY CHAPTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 08 Feb 2011 (14 years ago) |
Date of dissolution: | 12 Sep 2024 (7 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Sep 2024 (7 months ago) |
Document Number: | N11000001370 |
FEI/EIN Number |
273919598
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 292 Third St, PO Box 945, Cadiz, KY, 42211, US |
Mail Address: | PO Box 945, Cadiz, KY, 42211, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wiggins Duncan | Director | 292 Third St, Cadiz, KY, 42211 |
Wiggins Duncan | President | 292 Third St, Cadiz, KY, 42211 |
Leavell Livy | Director | 292 Third St, Cadiz, KY, 42211 |
Leavell Livy | Vice President | 292 Third St, Cadiz, KY, 42211 |
Lingenfelter Jack | Treasurer | 292 Third St, Cadiz, KY, 42211 |
Lingenfelter JD | Director | 292 Third St, Cadiz, KY, 42211 |
Lingenfelter JD | Secretary | 292 Third St, Cadiz, KY, 42211 |
Lingenfelter Jack | Director | 292 Third St, Cadiz, KY, 42211 |
Liebe Rich | Director | 292 Third St, Cadiz, KY, 42211 |
Young Shawn | DM | 292 Third St, Cadiz, KY, 42211 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-09-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-01-31 | Kovac, Michael | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-16 | 15901 SW 254th Street, Homestead, FL 33031 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-24 | 292 Third St, PO Box 945, Cadiz, KY 42211 | - |
CHANGE OF MAILING ADDRESS | 2016-02-24 | 292 Third St, PO Box 945, Cadiz, KY 42211 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-09-12 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-02-24 |
ANNUAL REPORT | 2015-01-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State